COMMERCIAL RETAIL HOLDINGS LIMITED
Company number 13603190
- Company Overview for COMMERCIAL RETAIL HOLDINGS LIMITED (13603190)
- Filing history for COMMERCIAL RETAIL HOLDINGS LIMITED (13603190)
- People for COMMERCIAL RETAIL HOLDINGS LIMITED (13603190)
- More for COMMERCIAL RETAIL HOLDINGS LIMITED (13603190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Woodstock Distribution Centre Meek Street Royton Oldham OL2 6HL England to The Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 20 February 2025 | |
21 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2023 | PSC05 | Change of details for P&D Northern Asset Management Limited as a person with significant control on 3 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Landmark Property Group Limited as a person with significant control on 3 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Konrad Jacob Keller as a director on 3 August 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester Chapel Street Salford M3 5JZ England to Woodstock Distribution Centre Meek Street Royton Oldham OL2 6HL on 16 August 2023 | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
14 Sep 2021 | PSC02 | Notification of Landmark Property Group Limited as a person with significant control on 13 September 2021 | |
14 Sep 2021 | PSC02 | Notification of P&D Northern Asset Management Limited as a person with significant control on 13 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Robert Edward Loveday as a person with significant control on 13 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
13 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 13 September 2021
|
|
13 Sep 2021 | AD01 | Registered office address changed from 4 Oxford Court Manchester Greater Manchester M2 3WQ United Kingdom to Alex House 260/8 Chapel Street Salford Manchester Chapel Street Salford M3 5JZ on 13 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Robert Edward Loveday as a director on 13 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Paul Martin as a director on 13 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Konrad Jacob Keller as a director on 12 September 2021 | |
06 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-06
|