- Company Overview for CHRISTY UK LIMITED (04021397)
- Filing history for CHRISTY UK LIMITED (04021397)
- People for CHRISTY UK LIMITED (04021397)
- Charges for CHRISTY UK LIMITED (04021397)
- More for CHRISTY UK LIMITED (04021397)
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) |
---|---|---|---|
03 Jul 2012 | AD01 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 3 July 2012 | |
29 May 2012 | AD01 | Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
05 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Joel Rosenblatt as a director | |
01 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
01 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | CH01 | Director's details changed for Mr Keith John Richardson on 26 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Rajesh Ramesh Mandawewala on 26 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Joel Simon Rosenblatt on 26 June 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mr Keith John Richardson on 26 June 2010 | |
16 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
20 May 2009 | CERTNM | Company name changed flyspark LIMITED\certificate issued on 21/05/09 | |
22 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 26/06/08; full list of members | |
21 May 2008 | 288b | Appointment terminated director john hamilton | |
28 Mar 2008 | 288a | Director appointed john peter hamilton | |
08 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
13 Dec 2007 | 288b | Director resigned | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288a | New secretary appointed;new director appointed | |
13 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge |