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)
16 Apr 2014 MR01 Registration of charge 062868480011, created on 11 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
04 Apr 2013 AP03 Appointment of Mr Paul James Cox as a secretary on 11 March 2013
04 Apr 2013 TM02 Termination of appointment of Jessica Louisa Rutter as a secretary on 11 March 2013
21 Feb 2013 AP01 Appointment of Mr Craig Leaf as a director on 1 January 2013
20 Feb 2013 AP01 Appointment of Mrs Lisa Norris as a director on 1 January 2013
20 Feb 2013 AP03 Appointment of Mrs Jessica Louisa Rutter as a secretary on 1 January 2013
20 Feb 2013 TM02 Termination of appointment of Paul James Cox as a secretary on 1 January 2013
20 Feb 2013 TM01 Termination of appointment of Mark Ashcroft as a director on 1 January 2013
20 Feb 2013 TM01 Termination of appointment of Anthony James Lewis as a director on 1 January 2013
21 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
11 Mar 2011 AUD Auditor's resignation
02 Dec 2010 AP01 Appointment of Mark Ashcroft as a director
02 Nov 2010 AP03 Appointment of Paul James Cox as a secretary
02 Nov 2010 AP01 Appointment of Paul James Cox as a director
02 Nov 2010 AP01 Appointment of Gary Panons as a director
02 Nov 2010 TM01 Termination of appointment of Simon Lazenby as a director
02 Nov 2010 TM01 Termination of appointment of Louis Hydleman as a director
02 Nov 2010 TM02 Termination of appointment of Simon Lazenby as a secretary
02 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1