HIGHCREST RETAIL BRANDS LIMITED

Wharfeside Leather Bank Wharfeside Leather Bank, Ilkley, LS29 7HP, West Yorkshire
StatusACTIVE
Company No.06970920
CategoryPrivate Limited Company
Incorporated23 Jul 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

HIGHCREST RETAIL BRANDS LIMITED is an active private limited company with number 06970920. It was incorporated 14 years, 10 months, 23 days ago, on 23 July 2009. The company address is Wharfeside Leather Bank Wharfeside Leather Bank, Ilkley, LS29 7HP, West Yorkshire.



Company Fillings

Accounts with accounts type medium

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-02

Psc name: Simon Charles Bourge

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Charles Bourge

Notification date: 2020-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christine Turner

Change date: 2020-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Derek Turner

Change date: 2020-05-27

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH01

Date: 2020-05-27

Capital : 3,700,100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Turner

Notification date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Derek Turner

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highcrest holdings LIMITED\certificate issued on 20/12/13

Documents

View document PDF

Change of name notice

Date: 20 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2009

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2009-11-01

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george derek turner

Documents

View document PDF

Incorporation company

Date: 23 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBAS GAS SERVICES LIMITED

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:04301209
Status:ACTIVE
Category:Private Limited Company

DIET CONNECT LIMITED

THE OLD RECTORY,TOWCESTER,NN12 8LR

Number:03108098
Status:ACTIVE
Category:Private Limited Company

LIME TREES VETS LIMITED

LIME TREES VETERINARY HOSPITAL LYSANDER ROAD,STOKE-ON-TRENT,ST3 7WD

Number:10980595
Status:ACTIVE
Category:Private Limited Company

S & J MASALAWALA LTD

18 GARSTONE CROFT,PRESTON,PR2 3NY

Number:07075475
Status:ACTIVE
Category:Private Limited Company

SHERWIN HOMES LTD

CLARENCE STREET CHAMBERS,,SOUTHEND-ON-SEA,SS1 1BD

Number:11216227
Status:ACTIVE
Category:Private Limited Company

SR FASHION LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:07893249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source