CHRISTY GARMENTS AND ACCESSORIES LIMITED
Company number 06286848
- Company Overview for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Filing history for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- People for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Charges for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Insolvency for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Registers for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- More for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
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) |
---|---|---|---|
05 Feb 2021 | MR01 | Registration of charge 062868480012, created on 30 January 2021 | |
18 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2020 | MR04 | Satisfaction of charge 062868480011 in full | |
05 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2018 | TM01 | Termination of appointment of Gregg Adam Melnick as a director on 31 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
15 May 2018 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | AP01 | Appointment of Gregg Melnick as a director on 22 August 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Craig Leaf as a director on 22 August 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Oct 2015 | AP01 | Appointment of Mr Andrew Richard Gledhill as a director on 9 October 2015 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 Nov 2014 | AP03 | Appointment of Mr Andrew Gledhill as a secretary on 6 November 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Paul James Cox as a secretary on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Paul James Cox as a director on 6 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 | Annual return made up to 19 June 2014 with full list of shareholders | |
07 May 2014 | MR04 | Satisfaction of charge 10 in full |