About

Registered Number: 01708086
Date of Incorporation: 21/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Park Place House, 24 Church Street, Epsom, Surrey, KT17 4QB

 

Based in Epsom in Surrey, Cromwell Holdings Ltd was established in 1983, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEDGES, Alison 01 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 June 2018
CH03 - Change of particulars for secretary 09 May 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH03 - Change of particulars for secretary 24 June 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 July 2015
RESOLUTIONS - N/A 23 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 04 February 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
363a - Annual Return 16 July 2009
353 - Register of members 16 July 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 03 April 2008
225 - Change of Accounting Reference Date 16 January 2008
RESOLUTIONS - N/A 19 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 31 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 03 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 20 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 22 January 1993
287 - Change in situation or address of Registered Office 23 October 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 25 July 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 05 November 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 20 December 1989
288 - N/A 10 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 30 March 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 21 April 1988
AA - Annual Accounts 04 August 1987
RESOLUTIONS - N/A 24 July 1987
363 - Annual Return 22 January 1987
363 - Annual Return 07 August 1986
AA - Annual Accounts 02 July 1986
NEWINC - New incorporation documents 21 March 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2010 Outstanding

N/A

Debenture 29 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.