Advanced company searchLink opens in new window

CHRISTIE FIELDS MANAGEMENT COMPANY LIMITED

Company number 05935854

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)
15 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
21 May 2012 AP03 Appointment of Mr Martin Bailey-Stead as a secretary
27 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2012 AR01 Annual return made up to 14 September 2011 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Simon Houlston as a director
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 CH01 Director's details changed for Mr Simon Lister Holte Houlston on 30 September 2011
16 Jun 2011 TM01 Termination of appointment of Jonathan Houlston as a director
05 May 2011 AA Total exemption full accounts made up to 30 June 2010
11 Jan 2011 ANNOTATION Rectified Form TM01 was removed from the register on 08/03/2011 as it was factually inaccurate
03 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
19 May 2010 AA Full accounts made up to 30 June 2009
16 Apr 2010 AD01 Registered office address changed from Mgi Watson Buckle Chartered Accountants York House Cottingley Business Park Bradford BD16 1PE on 16 April 2010
16 Feb 2010 TM01 Termination of appointment of Jonathan Houlston as a director
20 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
12 Aug 2009 288b Appointment terminated secretary marcus brennand
02 May 2009 AA Full accounts made up to 30 June 2008
24 Nov 2008 288a Secretary appointed marcus anthony harold brennand
24 Nov 2008 288b Appointment terminated director marcus brennand