-
CROMWELL COURT LIMITED - Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, United Kingdom
Company Information
- Company registration number
- NI040514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 2b Cadogan House
- 322 Lisburn Road
- Belfast
- Co. Antrim
- BT9 6GH
- Northern Ireland Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland UK
Management
- Managing Directors
- MCFARLAND, Darin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-03-30
- Age Of Company 2001-03-30 23 years
- SIC/NACE
- 98000
Ownership
- Beneficial Owners
- Mr Alex Fleck
- -
- Mr Darin Mcfarland
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-06-28
- Last Date: 2021-06-14
-
CROMWELL COURT LIMITED Company Description
- CROMWELL COURT LIMITED is a ltd registered in United Kingdom with the Company reg no NI040514. Its current trading status is "live". It was registered 2001-03-30. It has declared SIC or NACE codes as "98000". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at Suite 2B Cadogan House .
Get CROMWELL COURT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cromwell Court Limited - Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, United Kingdom
- 2001-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROMWELL COURT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-10-22) - CS01
-
gazette-filings-brought-up-to-date (2021-10-23) - DISS40
-
dissolved-compulsory-strike-off-suspended (2021-10-19) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
-
gazette-notice-compulsory (2021-09-07) - GAZ1
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-11-17) - DISS40
-
confirmation-statement-with-no-updates (2020-11-16) - CS01
-
notification-of-a-person-with-significant-control (2020-11-16) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
gazette-notice-compulsory (2020-10-20) - GAZ1
-
cessation-of-a-person-with-significant-control (2020-11-16) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
gazette-notice-compulsory (2019-08-20) - GAZ1
-
change-person-director-company-with-change-date (2019-05-01) - CH01
-
change-to-a-person-with-significant-control (2019-05-01) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-01) - AD01
-
termination-director-company-with-name-termination-date (2019-11-01) - TM01
-
gazette-filings-brought-up-to-date (2019-09-07) - DISS40
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
confirmation-statement-with-updates (2018-05-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-02-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
termination-director-company-with-name-termination-date (2015-04-08) - TM01
-
resolution (2015-04-13) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-04-13) - CH01
-
resolution (2015-04-21) - RESOLUTIONS
-
resolution (2015-05-07) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2015-03-31) - TM02
-
appoint-person-director-company-with-name-date (2015-04-22) - AP01
-
appoint-person-director-company-with-name-date (2015-03-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-19) - AD01
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
-
administrative-restoration-company (2015-03-13) - RT01
-
accounts-with-accounts-type-dormant (2015-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
keyboard_arrow_right 2010
-
gazette-dissolved-compulsory (2010-10-01) - GAZ2
-
gazette-notice-compulsory (2010-06-11) - GAZ1
keyboard_arrow_right 2007
-
legacy (2007-12-13) - AC(NI)
-
legacy (2007-01-25) - 295(NI)
-
legacy (2007-01-25) - 296(NI)
keyboard_arrow_right 2006
-
legacy (2006-05-02) - 296(NI)
-
legacy (2006-05-23) - AC(NI)
-
legacy (2006-07-21) - 295(NI)
-
legacy (2006-08-15) - 371S(NI)
-
legacy (2006-06-25) - 296(NI)
keyboard_arrow_right 2004
-
legacy (2004-05-24) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-29) - AC(NI)
-
legacy (2003-06-11) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-29) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-03-30) - MEM(NI)
-
legacy (2001-03-30) - ARTS(NI)
-
legacy (2001-03-30) - G23(NI)
-
legacy (2001-03-30) - G21(NI)
-
miscellaneous (2001-03-30) - MISC