Advanced company searchLink opens in new window

CHRISTOPHER CHARLES PROPERTIES LIMITED

Company number 07252756

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Jun 2024 CH01 Director's details changed for Mr James Christopher Driscoll on 13 June 2024
13 Jun 2024 AD01 Registered office address changed from 15C Oval Road Camden Town London NW1 7EA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 13 June 2024
13 Jun 2024 PSC04 Change of details for Mr James Christopher Driscoll as a person with significant control on 13 June 2024
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 MR01 Registration of charge 072527560003, created on 24 August 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
09 Jan 2020 AD01 Registered office address changed from C/O Aniz Visram Accountancy Services Limited Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to 15C Oval Road Camden Town London NW1 7EA on 9 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
01 Feb 2018 SH02 Sub-division of shares on 24 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 24/01/2018
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 13 May 2017 with no updates
24 Jul 2017 PSC01 Notification of James Christopher Driscoll as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Adam Charles Driscoll as a person with significant control on 6 April 2016