- Company Overview for CHRISTY & MOORE,LIMITED (00125174)
- Filing history for CHRISTY & MOORE,LIMITED (00125174)
- People for CHRISTY & MOORE,LIMITED (00125174)
- More for CHRISTY & MOORE,LIMITED (00125174)
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) |
---|---|---|---|
29 Jan 2019 | OC | Section 125 order | |
29 Jan 2019 | TM01 | Termination of appointment of Anthony Leonard Sheil as a director on 10 January 2017 | |
29 Jan 2019 | TM01 | Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016 | |
29 Jan 2019 | TM02 | Termination of appointment of Anthony Leonard Sheil as a secretary on 10 January 2017 | |
28 Jan 2019 | AP01 | Appointment of Mrs Alexandra Robinson as a director on 14 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Alison Helen O'mahony as a director on 14 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr James Edward Gordon Mclean as a director on 14 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Simon Alexander Murray as a director on 14 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2017 | PSC07 | Cessation of Anthony Leonard Sheil as a person with significant control on 10 January 2017 | |
01 Nov 2017 | PSC07 | Cessation of Gillon Reid Aitken as a person with significant control on 28 October 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
13 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 18-21 Cavaye Place London SW10 9PT to 291 Gray's Inn Road Gray's Inn Road London WC1X 8QJ on 25 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
09 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |