Company NameCromwell Promote Cevaf I Limited Partnership
Company StatusActive
Company NumberSL014404
CategoryLimited Partnership
Incorporation Date8 October 2013(10 years, 7 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners14

Contact

Websitewoodward.com

Location

Registered AddressCromwell Property Group Spaces Lochrin Square
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return8 October 2022 (1 year, 7 months ago)
Next Return Due22 October 2023 (overdue)

Filing History

22 October 2020Confirmation statement made on 8 October 2020 (2 pages)
11 September 2020Place of business changed from 1ST floor exchange place, 3 semple street, edinburgh, EH3 8BL. (3 pages)
11 September 2020Change of details for Cromwell Gp as a person with significant control on 7 September 2020 (5 pages)
18 October 2019Confirmation statement made on 8 October 2019 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 (2 pages)
7 June 2018Change of name of partner(s). (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 (2 pages)
25 October 2017Confirmation statement made on 8 October 2017 (2 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 8 August 2017 (4 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
12 January 20171 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:CHRISTIAN bearman. (2 pages)
12 January 20171 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:CHRISTIAN bearman. (2 pages)
27 October 20161 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:GREGORY benhamou. (3 pages)
27 October 20161 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:GREGORY benhamou. (3 pages)
15 September 20161 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:JARRAH dowd. (2 pages)
15 September 20161 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:JARRAH dowd. (2 pages)
3 February 2016Firm name changed from valad promote LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
3 February 2016Firm name changed from valad promote LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
2 September 20151 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:FRASER kennedy. (2 pages)
2 September 20151 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:SIMON marriot. (2 pages)
2 September 20151 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:FRASER kennedy. (2 pages)
2 September 20151 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:SIMON marriot. (2 pages)
17 July 20151 LIMITED partner ceased to be LIMITED partner. Reduction in contribution. LIMITED partner resigned:EUAN kennedy. (3 pages)
17 July 20151 LIMITED partner ceased to be LIMITED partner. Reduction in contribution. LIMITED partner resigned:EUAN kennedy. (3 pages)
19 January 20151 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:ROBERT howe. (3 pages)
19 January 20151 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:ROBERT howe. (3 pages)
18 August 201415 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:MARTYN mccarthy. LIMITED partner appointed:DAVID kirkby. More partners available on image. (5 pages)
18 August 201415 LIMITED partners appointed. Increase in contribution. LIMITED partner appointed:MARTYN mccarthy. LIMITED partner appointed:DAVID kirkby. More partners available on image. (5 pages)
13 January 20141 general partner(s) appointed and 2 LIMITED partner(s) appointed. Increase in contribution. (3 pages)
13 January 20141 general partner(s) appointed and 2 LIMITED partner(s) appointed. Increase in contribution. (3 pages)
8 October 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp (4 pages)
8 October 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp
  • CERT12 ‐
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(4 pages)
8 October 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1 gbp (4 pages)