HDD CRANBROOK RETAIL LIMITED

Pavilion House 14-16 Bridgford Road Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB, Nottinghamshire, England
StatusACTIVE
Company No.11760270
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

HDD CRANBROOK RETAIL LIMITED is an active private limited company with number 11760270. It was incorporated 5 years, 4 months, 29 days ago, on 10 January 2019. The company address is Pavilion House 14-16 Bridgford Road Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117602700001

Charge creation date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 117602700002

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hdd springfield LIMITED\certificate issued on 07/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hdd wixams LIMITED\certificate issued on 14/10/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Qadir Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Geoffrey Whittaker

Termination date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hdd Euro Limited

Notification date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Scott Innes Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marghub Ahmed Shaikh

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Geoffrey Whittaker

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Wood

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Twomlow

Termination date: 2019-03-27

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTA PROJECTS LIMITED

CHARTER HOUSE, WYVERN COURT M. J. SHAPCOTT & CO. LIMITED,DERBY,DE21 6PJ

Number:11871717
Status:ACTIVE
Category:Private Limited Company

BARON PROJECTS LIMITED

3 JOPLING WAY,CAMBRIDGE,CB22 5HY

Number:11216640
Status:ACTIVE
Category:Private Limited Company

FOCUS CERAMICS LIMITED

UNIT 8, OYSTER PARK 109 CHERTSEY ROAD,WEST BYFLEET,KT14 7AX

Number:02725221
Status:ACTIVE
Category:Private Limited Company

IMAGES M LIMITED

7 THE PAVEMENT,LONDON,SW4 0HY

Number:09898817
Status:ACTIVE
Category:Private Limited Company

MKB LEISURE LIMITED

KLUBLAND,BLACKPOOL,FY1 3AY

Number:11400549
Status:ACTIVE
Category:Private Limited Company

RJK SOLUTIONS LTD

49 RISSINGTON AVENUE,MANCHESTER,M23 1LN

Number:09381260
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