CINNAMON MANUFACTURING LTD

Suite 7 Turner Business Centre Suite 7 Turner Business Centre, Middleton, M24 1RU, Greater Manchester, England
StatusACTIVE
Company No.09326785
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CINNAMON MANUFACTURING LTD is an active private limited company with number 09326785. It was incorporated 9 years, 5 months, 21 days ago, on 25 November 2014. The company address is Suite 7 Turner Business Centre Suite 7 Turner Business Centre, Middleton, M24 1RU, Greater Manchester, England.



Company Fillings

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093267850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093267850002

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Bridge

Change date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Bridge

Termination date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: 170 Bolton Road Worsley Manchester M28 3BN

New address: Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-18

Charge number: 093267850002

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Lewis Daniel Peacock

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-14

Charge number: 093267850001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-25

Officer name: Mr Jeffrey David Bridge

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: 170 Bolton Road Worsley Manchester M28 3BN England

Change date: 2015-03-18

New address: 170 Bolton Road Worsley Manchester M28 3BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: 170 Bolton Road Worsley Manchester M28 3BN

Old address: 170 170 Bolton Road Walkden M28 3BN United Kingdom

Change date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGOMAZZ LTD

18 WILFRED OWEN ROAD,OSWESTRY,SY11 2NA

Number:11792880
Status:ACTIVE
Category:Private Limited Company

BIRDS SANCTUARY INVESTMENTS LTD

57 CASTLE LANE,SOLIHULL,B92 8DE

Number:11883755
Status:ACTIVE
Category:Private Limited Company
Number:11933595
Status:ACTIVE
Category:Private Limited Company

CANNON DECORATORS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:09990929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LB LETTINGS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:09840987
Status:ACTIVE
Category:Private Limited Company

THE LONG AND SHORT LTD

103 STAINES ROAD,TWICKENHAM,TW2 5BE

Number:10898550
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