CROMASTON LIMITED - LOUGHBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type micro entity. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type micro entity. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type micro entity. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type micro entity. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type micro entity. 2018-10-01 View Report
Mortgage. Charge number: 067564870002. Charge creation date: 2018-01-17. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type micro entity. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type total exemption small. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Address. Move registers to sail company. 2009-12-09 View Report
Address. Change sail address company. 2009-12-09 View Report
Accounts. Change account reference date company current extended. 2009-12-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-05 View Report
Capital. Description: Ad 30/01/09\gbp si 1@1=1\gbp ic 1/2\. 2009-02-10 View Report
Officers. Description: Director appointed joanne smart. 2009-02-10 View Report
Address. Description: Registered office changed on 07/02/2009 from 41 friar lane leicester leicestershire LE1 5RB. 2009-02-07 View Report
Incorporation. Memorandum articles. 2009-01-29 View Report
Change of name. Description: Company name changed S.W. corp 2 LIMITED\certificate issued on 22/01/09. 2009-01-22 View Report
Officers. Description: Director appointed michael smart logged form. 2008-12-08 View Report
Officers. Description: Secretary appointed joanne smart. 2008-12-08 View Report
Officers. Description: Director appointed michael smart. 2008-12-08 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-11-26 View Report
Officers. Description: Appointment terminated director barbara kahan. 2008-11-26 View Report
Incorporation. Incorporation company. 2008-11-24 View Report