- Company Overview for CRISTIE (UK) LIMITED (00312251)
- Filing history for CRISTIE (UK) LIMITED (00312251)
- People for CRISTIE (UK) LIMITED (00312251)
- Charges for CRISTIE (UK) LIMITED (00312251)
- More for CRISTIE (UK) LIMITED (00312251)
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) |
---|---|---|---|
04 Jan 2016 | AD01 | Registered office address changed from C/O Bonds Mill Estate Ltd the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF to Estate Office the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF on 4 January 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Simon Jeremy Tothill as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Christopher John Haslam as a director on 29 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Jonathan James Stewart Dunley on 9 November 2013 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD02 | Register inspection address has been changed | |
04 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Mr Christopher John Haslam on 1 July 2012 | |
11 Jan 2013 | AP01 | Appointment of Mr Jonathan James Stewart Dunley as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Alan Underhill as a director | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Jul 2012 | AP03 | Appointment of Jonathan James Stewart Dunley as a secretary | |
04 Jul 2012 | CH01 | Director's details changed for Alan Underhill on 22 June 2012 | |
09 May 2012 | TM01 | Termination of appointment of Michael Jones as a director | |
09 May 2012 | TM02 | Termination of appointment of Michael Jones as a secretary | |
28 Mar 2012 | AP03 | Appointment of Michael Desmond Jones as a secretary | |
27 Mar 2012 | AP01 | Appointment of Michael Desmond Jones as a director | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Alan Underhill on 20 January 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Haslam on 20 January 2012 | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 |