Advanced company searchLink opens in new window

CHRIS BRITTON CONSULTANCY LIMITED

Company number 04199097

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)
14 Apr 2015 TM01 Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015
14 Apr 2015 AP01 Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 85,561
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2016.
08 Apr 2015 AD03 Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH
07 Apr 2015 AD02 Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH
09 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 TM01 Termination of appointment of Robert Clark as a director on 29 August 2014
29 Aug 2014 AP01 Appointment of Mr Stephen John Tarr as a director on 29 August 2014
02 Jul 2014 TM01 Termination of appointment of John Barron as a director
30 May 2014 AP01 Appointment of Ewan Thomas Anderson as a director
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 85,561
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2016.
28 Oct 2013 TM01 Termination of appointment of Glen Player as a director
28 Oct 2013 TM01 Termination of appointment of Christopher Britton as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 CH03 Secretary's details changed for Gregory William Mutch on 10 September 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2016.
06 Feb 2013 AP01 Appointment of Mr John Stewart Barron as a director
06 Feb 2013 AP01 Appointment of Mr Robert Clark as a director
06 Feb 2013 TM02 Termination of appointment of Philip Morris as a secretary
06 Feb 2013 AP03 Appointment of Gregory William Mutch as a secretary
20 Dec 2012 AD01 Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ, United Kingdom on 20 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2016.
27 Jun 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from , Westbrook Mills Borough Road, Godalming, Surrey, GU7 2AZ, United Kingdom on 24 May 2011