CRADICK RETAIL LLP
Status | ACTIVE |
Company No. | OC388764 |
Category | Limited Liability Partnership |
Incorporated | 25 Oct 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 06 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3887640001
Documents
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 25 Oct 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
COMPASS FINANCIAL (UK) LIMITED
LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS
Number: | 06894163 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 REGENTS PARK ROAD,LONDON,NW1 7SX
Number: | 11238212 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 03490543 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LON-Y-LLYN,ABERGELE,LL22 7RR
Number: | 04917463 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
24A BEXLEY HIGH STREET,BEXLEY,DA5 1AD
Number: | 08650280 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE STONY LANE,SHERBORNE,DT9 5LJ
Number: | 09442219 |
Status: | ACTIVE |
Category: | Private Limited Company |