THE CRAFT CABIN LIMITED
Status | ACTIVE |
Company No. | 07868588 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GREEN MARKET CENTRE, ALEXANDER DUMAS HOUSE,LONDON,SW2 1HG
Number: | 11376851 |
Status: | ACTIVE |
Category: | Private Limited Company |
303-306 HIGH HOLBORN,LONDON,WC1V 7JZ
Number: | 04515554 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP017257 |
Status: | ACTIVE |
Category: | Limited Partnership |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 07671250 |
Status: | LIQUIDATION |
Category: | Private Limited Company |