Advanced company searchLink opens in new window

CHRISTY GARMENTS AND ACCESSORIES LIMITED

Company number 06286848

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)
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
  • GBP 1
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
  • GBP 1
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