HDD CRANBROOK RETAIL LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-24 View Report
Accounts. Legacy. 2023-10-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-24 View Report
Mortgage. Charge number: 117602700001. Charge creation date: 2023-04-28. 2023-05-03 View Report
Mortgage. Charge creation date: 2023-04-28. Charge number: 117602700002. 2023-05-03 View Report
Change of name. Description: Company name changed hdd springfield LIMITED\certificate issued on 07/03/23. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-06 View Report
Accounts. Legacy. 2022-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Change of name. Description: Company name changed hdd wixams LIMITED\certificate issued on 14/10/21. 2021-10-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-05 View Report
Accounts. Legacy. 2021-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Officers. Appointment date: 2020-01-30. Officer name: Mr Qadir Ahmed. 2020-02-07 View Report
Officers. Officer name: Charles Geoffrey Whittaker. Termination date: 2020-01-30. 2020-02-05 View Report
Confirmation statement. Statement with updates. 2020-01-14 View Report
Persons with significant control. Psc name: Hdd Euro Limited. Notification date: 2019-03-29. 2020-01-09 View Report
Persons with significant control. Cessation date: 2019-03-29. Psc name: Scott Innes Davidson. 2020-01-09 View Report
Officers. Officer name: Mr Marghub Ahmed Shaikh. Appointment date: 2019-03-27. 2019-04-03 View Report
Officers. Officer name: Mr Charles Geoffrey Whittaker. Appointment date: 2019-03-27. 2019-04-03 View Report
Officers. Officer name: Mr Peter James Wood. Appointment date: 2019-03-27. 2019-04-03 View Report
Officers. Officer name: David John Twomlow. Termination date: 2019-03-27. 2019-04-03 View Report
Resolution. Description: Resolutions. 2019-02-19 View Report
Accounts. Change account reference date company current shortened. 2019-01-17 View Report
Incorporation. Capital: GBP 100 2019-01-10 View Report