CRADICK RETAIL LLP

The Stables Goblands Farm Business Ctr The Stables Goblands Farm Business Ctr, Hadlow, TN11 0LT, Kent, United Kingdom
StatusACTIVE
Company No.OC388764
CategoryLimited Liability Partnership
Incorporated25 Oct 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

CRADICK RETAIL LLP is an active limited liability partnership with number OC388764. It was incorporated 10 years, 7 months, 7 days ago, on 25 October 2013. The company address is The Stables Goblands Farm Business Ctr The Stables Goblands Farm Business Ctr, Hadlow, TN11 0LT, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Oct 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Dominic Ritson

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-11-04

Officer name: Mr Alex Standen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Clarke

Termination date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alex Standen

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-06

Psc name: Mr Craig Vincent Purnell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Craig Vincent Purnell

Change date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-31

Officer name: Mr Craig Vincent Purnell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Craig Vincent Purnell

Change date: 2019-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Morrish

Change date: 2019-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-29

Officer name: Emma Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kerry Hix

Change date: 2019-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-29

Officer name: Mr James Michael Grant

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-29

Officer name: Mr Daniel Antony Garcia-Cruz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 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: 09 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-25

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3887640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: LLAD01

New address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT

Change date: 2016-02-11

Old address: Commercial House High Street Hadlow Kent TN11 0EE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3887640002

Charge creation date: 2016-01-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen William Cradick

Termination date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-12

Officer name: Steve Peter Lambell

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3887640001

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 11 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Oct 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COMPASS FINANCIAL (UK) LIMITED

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:06894163
Status:ACTIVE
Category:Private Limited Company

GEORGE PARKES FILMS LIMITED

46 REGENTS PARK ROAD,LONDON,NW1 7SX

Number:11238212
Status:ACTIVE
Category:Private Limited Company

L & J CONSULTANTS LIMITED

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:03490543
Status:ACTIVE
Category:Private Limited Company

M L H ESTATES LIMITED

37 LON-Y-LLYN,ABERGELE,LL22 7RR

Number:04917463
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

MAGIC STATIC LTD.

24A BEXLEY HIGH STREET,BEXLEY,DA5 1AD

Number:08650280
Status:ACTIVE
Category:Private Limited Company

P&B INVESTMENTS LIMITED

WILLOW COTTAGE STONY LANE,SHERBORNE,DT9 5LJ

Number:09442219
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