Advanced company searchLink opens in new window

MARK CHRISTIE LTD

Company number 03660772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
10 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
07 Oct 2015 AD01 Registered office address changed from 104 North Hill Plymouth Devon PL4 8HW to 70 Hill Park Crescent Plymouth Devon PL4 8JW on 7 October 2015
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2013
  • GBP 2
05 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AP01 Appointment of Mrs Tatiana Viktorovna Christie as a director
26 Mar 2014 TM01 Termination of appointment of Steven Jones as a director
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Mr Steven Barrie Jones on 8 February 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AP01 Appointment of Mr Steven Barrie Jones as a director
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2009 TM02 Termination of appointment of Janine Steer as a secretary
04 Dec 2009 TM01 Termination of appointment of Roger Martin as a director
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 18
06 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders