CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED

22 Cross Keys Close, London, W1U 2DW, England
StatusACTIVE
Company No.11716575
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED is an active private limited company with number 11716575. It was incorporated 5 years, 5 months, 10 days ago, on 07 December 2018. The company address is 22 Cross Keys Close, London, W1U 2DW, England.



Company Fillings

Appoint person secretary company with name date

Date: 19 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-12

Officer name: Mr Geoffrey Craythorne

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-12

Officer name: Elizabeth Katherine Anne Hay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Elizabeth Katherine Anne Hay

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Craythorne

Termination date: 2023-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-18

Officer name: Mrs Elizabeth Katherine Anne Hay

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Katherine Anne Hay

Appointment date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117165750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-28

Charge number: 117165750004

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Steel

Appointment date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-02

Officer name: Lucy Catherine Graham

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 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: 22 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Stuart Whiteford

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117165750001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117165750002

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panita Vongkulsolkit

Termination date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Sebastian George Chambers

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117165750003

Charge creation date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Panita Vongkulsolkit

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Joanne Perrin

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: David Leng

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Whiteford

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 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: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Leng

Appointment date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 117165750002

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Craythorne

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Jonathan Edward Gatfield

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Tyrone Aziz

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Craythorne

Appointment date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117165750001

Charge creation date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-24

Psc name: Cairngorm Acquisitions 8 Midco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Inhoco Formations Limited

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Catherine Graham

Appointment date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Whiteford

Appointment date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Change date: 2019-01-29

New address: 22 Cross Keys Close London W1U 2DW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-22

Officer name: a G Secretarial Limited

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUITRON LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:04399002
Status:ACTIVE
Category:Private Limited Company

BJHEADPHONES LIMITED

60 SADDLEBACK CRESCENT,WIGAN,WN5 9UA

Number:08747587
Status:ACTIVE
Category:Private Limited Company

CLOVER DEVELOPERS LTD

JOES CAVE CROXALL ROAD,TAMWORTH,B79 9JF

Number:11268853
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE COMPUTING LTD

THE COOPER BUILDING C/O THE KELVIN PARTNERSHIP LTD,GLASGOW,G12 8HN

Number:SC349665
Status:ACTIVE
Category:Private Limited Company

HANWELL HALAL MEAT CASH & CARRY LIMITED

147-149 UXBRIDGE ROAD,LONDON,W7 3ST

Number:09202302
Status:ACTIVE
Category:Private Limited Company

OVERLORD TECHNOLOGY LTD

12A SANDROCK ROAD,LONDON,SE13 7TR

Number:11174020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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