- Company Overview for CHRIS BRITTON CONSULTANCY LIMITED (04199097)
- Filing history for CHRIS BRITTON CONSULTANCY LIMITED (04199097)
- People for CHRIS BRITTON CONSULTANCY LIMITED (04199097)
- Insolvency for CHRIS BRITTON CONSULTANCY LIMITED (04199097)
- More for CHRIS BRITTON CONSULTANCY LIMITED (04199097)
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
|
|
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
|
|
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
|
|
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
|
|
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 |