CREAM T PICKUPS LTD

Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, W Yorkshire
StatusACTIVE
Company No.08754075
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CREAM T PICKUPS LTD is an active private limited company with number 08754075. It was incorporated 10 years, 8 months, 12 days ago, on 30 October 2013. The company address is Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, W Yorkshire.



Company Fillings

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Gwilym Lindsay Ramsay

Notification date: 2024-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gwilym Lindsay Ramsay

Cessation date: 2024-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Lobley

Cessation date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Lobley

Notification date: 2022-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aksel Thomas Nilsen Franck

Cessation date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aksel Thomas Nilsen Franck

Termination date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr Aksel Thomas Nilsen Franck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Date: 2021-05-17

Capital : 250 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Aksel Thomas Nilsen Franck

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Aksel Thomas Nilsen Franck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Thomas Franck Nilsen

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Thomas Franck Nilsen

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr David Gwilym Lindsay Ramsay

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr David Gwilym Lindsay Ramsay

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr David Gwilym Lindsay Ramsay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 29 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-29

Capital : 250 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Mr Thomas Franck Nielsen

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.G. SOFTWARE CONSULTANCY LIMITED

13 ST. DAVIDS ROAD NORTH,LYTHAM ST. ANNES,FY8 2BB

Number:03513271
Status:ACTIVE
Category:Private Limited Company

BB-REISEOFFICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05497249
Status:ACTIVE
Category:Private Limited Company

GROVEMILL INVESTMENTS LIMITED

13 QUEEN ANNES GROVE,LONDON,W5 3XP

Number:09426524
Status:ACTIVE
Category:Private Limited Company

HAMBLETON EQUINE CLINIC LIMITED

20 LINDEN CLOSE,HUTTON RUDBY,TS15 0HX

Number:08227877
Status:ACTIVE
Category:Private Limited Company

MAIORA LTD

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:10992224
Status:ACTIVE
Category:Private Limited Company

THORNTONLOCH HOLDING NO 21

NO 21 HOLDING,DUNBAR,

Number:SL000861
Status:ACTIVE
Category:Limited Partnership

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