Advanced company searchLink opens in new window

COMMERCIAL RETAIL HOLDINGS LIMITED

Company number 13603190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 1