Cromwell Group (International) Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Draa Iii, Horace Vincent, Stanukinas, Paul Joseph, Stanukinas, Paul Joseph for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANUKINAS, Paul Joseph | 01 March 2016 | 31 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAA III, Horace Vincent | 01 August 2017 | 08 April 2019 | 1 |
STANUKINAS, Paul Joseph | 31 December 2016 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
AP01 - Appointment of director | 13 July 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
AAMD - Amended Accounts | 13 October 2019 | |
AA - Annual Accounts | 16 September 2019 | |
SH01 - Return of Allotment of shares | 11 September 2019 | |
CS01 - N/A | 09 September 2019 | |
RESOLUTIONS - N/A | 16 August 2019 | |
AP04 - Appointment of corporate secretary | 29 June 2019 | |
TM02 - Termination of appointment of secretary | 29 June 2019 | |
MR04 - N/A | 17 June 2019 | |
MR04 - N/A | 17 June 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
CS01 - N/A | 16 July 2018 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
AP03 - Appointment of secretary | 03 August 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
TM02 - Termination of appointment of secretary | 03 August 2017 | |
CS01 - N/A | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 10 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AP03 - Appointment of secretary | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AP01 - Appointment of director | 19 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AUD - Auditor's letter of resignation | 16 August 2016 | |
AUD - Auditor's letter of resignation | 04 August 2016 | |
CS01 - N/A | 22 July 2016 | |
AA01 - Change of accounting reference date | 02 June 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
AA - Annual Accounts | 26 January 2016 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
MR04 - N/A | 26 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 27 June 2008 | |
CERTNM - Change of name certificate | 19 June 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 16 June 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 24 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
CERTNM - Change of name certificate | 02 September 2003 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
NEWINC - New incorporation documents | 16 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and | 07 August 2009 | Fully Satisfied |
N/A |
Debenture | 06 February 2009 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and | 30 January 2009 | Fully Satisfied |
N/A |