- Company Overview for MARK CHRISTIE LTD (03660772)
- Filing history for MARK CHRISTIE LTD (03660772)
- People for MARK CHRISTIE LTD (03660772)
- Charges for MARK CHRISTIE LTD (03660772)
- More for MARK CHRISTIE LTD (03660772)
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
|
|
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
|
|
05 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
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
|
|
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 |