CULTURAL HOLDINGS LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusACTIVE
Company No.10122004
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CULTURAL HOLDINGS LIMITED is an active private limited company with number 10122004. It was incorporated 8 years, 2 months, 17 days ago, on 13 April 2016. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101220040001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-15

Psc name: Simeon Mark Aldred

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Simon John Tracey

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Simon John Tracey

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101220040001

Charge creation date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mr Simeon Mark Aldred

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Simon John Tracey

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Simon John Tracey

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 150 GBP

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Simeon Mark Aldred

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLERS BAR & BISTRO LIMITED

C/O SHEPPARDS 22 THE SQUARE,PLYMOUTH,PL1 3JX

Number:03218046
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DC-3 SOCIETY LTD

73 GLADSTONE ROAD,BOURNEMOUTH,BH7 6HD

Number:11673536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXCEL DEVELOPMENT UK LIMITED

3RD FLOOR NORTH,74-80 CAMDEN STREET,NW1 0EG

Number:04848308
Status:ACTIVE
Category:Private Limited Company

JACKSON & JONES LIMITED

10 BOROUGH ROAD,DARWEN,BB3 1PL

Number:08220903
Status:ACTIVE
Category:Private Limited Company

OAKMONT HOMES (NO.9) LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11505381
Status:ACTIVE
Category:Private Limited Company

RICONDI INVESTMENTS LTD

37A HIGH STREET,HODDESDON,EN11 8TA

Number:08461521
Status:ACTIVE
Category:Private Limited Company

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