CDR MORTGAGES LIMITED

13 Brake Close Bradley Stoke, Bristol, BS32 8BA, England
StatusACTIVE
Company No.08335365
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CDR MORTGAGES LIMITED is an active private limited company with number 08335365. It was incorporated 11 years, 5 months, 29 days ago, on 18 December 2012. The company address is 13 Brake Close Bradley Stoke, Bristol, BS32 8BA, England.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mrs Heather Mary Ridgway

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 05 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-30

Psc name: Heather Mary Ridgway

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Ridgway

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 26 Bristol Road Winterbourne Bristol Gloucestershire BS36 1RG

New address: 13 Brake Close Bradley Stoke Bristol BS32 8BA

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Christopher David Ridgway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Christopher David Ridgway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: 26 Bristol Road Winterbourne Bristol Gloucestershire BS36 1RG

Change date: 2015-09-01

Old address: 2 Weavers Millend North Nibley Dursley GL11 6ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 23 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Ridgway

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN TECHNOLOGY LTD

53 CHAWN PARK DRIVE,STOURBRIDGE,DY9 0UG

Number:03686372
Status:ACTIVE
Category:Private Limited Company

KEYHOLDER HOMES LTD

4 & 5 THE CEDARS,COLCHESTER,CO7 7QR

Number:05987386
Status:ACTIVE
Category:Private Limited Company

LAWNS & LANDSCAPES NI LIMITED

37 CHURCH ROAD,NEWTOWNARDS,BT23 6BB

Number:NI630003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADIONIC ASSOCIATION LIMITED(THE)

THE RADIONIC ASSOCIATION,GOOSE GREEN DEDDINGTON,OX15 0SZ

Number:00654625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUMMIT OXYGEN LTD

UNIT 1 CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0OH

Number:11387777
Status:ACTIVE
Category:Private Limited Company

TINY TOTTS LTD

54 TEDDER ROAD,SOUTH CROYDON,CR2 8AQ

Number:06966938
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