Cromhill (Properties) Ltd was registered on 19 August 2003 and has its registered office in Camberley. There are 4 directors listed for this business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Victor | 19 August 2003 | - | 1 |
LEWIS, Syd | 20 August 2004 | - | 1 |
STONE, Eric | 02 October 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Eric Charles | 19 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 19 August 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 26 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AAMD - Amended Accounts | 04 October 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA - Annual Accounts | 29 February 2016 | |
RT01 - Application for administrative restoration to the register | 29 February 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 January 2016 | |
DISS16(SOAS) - N/A | 17 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AAMD - Amended Accounts | 28 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2014 | |
AA - Annual Accounts | 11 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 18 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2013 | |
AA - Annual Accounts | 08 August 2013 | |
DISS16(SOAS) - N/A | 14 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AP01 - Appointment of director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 03 September 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
363s - Annual Return | 27 January 2006 | |
287 - Change in situation or address of Registered Office | 18 November 2005 | |
AA - Annual Accounts | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
287 - Change in situation or address of Registered Office | 27 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2004 | |
363s - Annual Return | 08 October 2004 | |
225 - Change of Accounting Reference Date | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
NEWINC - New incorporation documents | 19 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 July 2007 | Outstanding |
N/A |
Mortgage | 02 July 2007 | Outstanding |
N/A |