- Company Overview for THE CHRISTOPHER STREET ORGANISATION LIMITED (03364422)
- Filing history for THE CHRISTOPHER STREET ORGANISATION LIMITED (03364422)
- People for THE CHRISTOPHER STREET ORGANISATION LIMITED (03364422)
- More for THE CHRISTOPHER STREET ORGANISATION LIMITED (03364422)
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) |
---|---|---|---|
17 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 303 Goring Road Worthing West Sussex BN12 4NX on 6 July 2016 | |
26 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Mar 2015 | CC04 | Statement of company's objects | |
25 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2015 | SH08 | Change of share class name or designation | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH03 | Secretary's details changed for Sarah Jane Mylne on 31 December 2013 | |
07 May 2014 | CH01 | Director's details changed for Colin William Fisher on 31 December 2013 | |
07 May 2014 | CH01 | Director's details changed for Sarah Jane Mylne on 31 December 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Colin William Fisher on 30 April 2011 | |
24 May 2011 | CH03 | Secretary's details changed for Sarah Jane Mylne on 30 April 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders |