HDD CRANBROOK RETAIL LIMITED
Status | ACTIVE |
Company No. | 11760270 |
Category | Private Limited Company |
Incorporated | 10 Jan 2019 |
Age | 5 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
CHARTER HOUSE, WYVERN COURT M. J. SHAPCOTT & CO. LIMITED,DERBY,DE21 6PJ
Number: | 11871717 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JOPLING WAY,CAMBRIDGE,CB22 5HY
Number: | 11216640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, OYSTER PARK 109 CHERTSEY ROAD,WEST BYFLEET,KT14 7AX
Number: | 02725221 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE PAVEMENT,LONDON,SW4 0HY
Number: | 09898817 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLUBLAND,BLACKPOOL,FY1 3AY
Number: | 11400549 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 RISSINGTON AVENUE,MANCHESTER,M23 1LN
Number: | 09381260 |
Status: | ACTIVE |
Category: | Private Limited Company |