THE CRAFT CABIN LIMITED

8 Graeme Court 8 Graeme Court, Greenford, UB6 9RE, England
StatusACTIVE
Company No.07868588
CategoryPrivate Limited Company
Incorporated02 Dec 2011
Age12 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE CRAFT CABIN LIMITED is an active private limited company with number 07868588. It was incorporated 12 years, 5 months, 30 days ago, on 02 December 2011. The company address is 8 Graeme Court 8 Graeme Court, Greenford, UB6 9RE, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: 8 Graeme Court Eastmead Avenue Greenford UB6 9RE England

New address: 8 Graeme Court Eastmead Avenue Greenford UB6 9RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: 8 Graeme Court Eastmead Avenue Greenford UB6 9RE

Old address: 8 Eastmead Avenue Graeme Court Greenford UB6 9RE England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: 8 Eastmead Avenue Graeme Court Greenford UB6 9RE

Old address: 32 Appleton Way Shinfield Reading RG2 9RN England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-28

Officer name: Mrs Haleema Abdalkarim Khan

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haleema Abdalkarim Khan

Notification date: 2021-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wajeeha Zafar Syed

Cessation date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wajeeha Zafar Syed

Termination date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Ms Wajeeha Zafar Syed

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wajeeha Zafar Syed

Notification date: 2020-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Allyson Horton

Cessation date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 5 Uxbridge Road Hillingdon Uxbridge UB10 0PE England

New address: 32 Appleton Way Shinfield Reading RG2 9RN

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

Old address: 19 Clos Celyn Pencoedtre Village Barry Vale of Glamorgan CF63 1FW

Change date: 2019-12-24

New address: 5 Uxbridge Road Hillingdon Uxbridge UB10 0PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wajeeha Zafar Syed

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Denise Allyson Horton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Ms Denise Allyson Horton

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 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: 12 Feb 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 26 Feb 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Miss Denise Allyson Horton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 04 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEBROM CAFE LIMITED

GREEN MARKET CENTRE, ALEXANDER DUMAS HOUSE,LONDON,SW2 1HG

Number:11376851
Status:ACTIVE
Category:Private Limited Company

ONE LIFESTYLE LIMITED

303-306 HIGH HOLBORN,LONDON,WC1V 7JZ

Number:04515554
Status:ACTIVE
Category:Private Limited Company

PAPERLESS WORLD LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:09082312
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 559 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009450
Status:ACTIVE
Category:Limited Partnership

SUNGATE SHIP & TRAVEL PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP017257
Status:ACTIVE
Category:Limited Partnership

THE HERITAGE WSM LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07671250
Status:LIQUIDATION
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