CHRISTOPHER CHARLES PROPERTIES LIMITED
Company number 07252756
- Company Overview for CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)
- Filing history for CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)
- People for CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)
- Charges for CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)
- More for CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)
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
|
|
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 |