- Company Overview for CHRISTIE & COCHLIN LIMITED (07909386)
- Filing history for CHRISTIE & COCHLIN LIMITED (07909386)
- People for CHRISTIE & COCHLIN LIMITED (07909386)
- More for CHRISTIE & COCHLIN LIMITED (07909386)
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) |
---|---|---|---|
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
31 Jan 2018 | PSC01 | Notification of Gemma Barker as a person with significant control on 31 March 2017 | |
31 Jan 2018 | PSC07 | Cessation of Stuart Francis Cochlin as a person with significant control on 31 March 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 71 New Dover Road Canterbury Kent CT1 3DZ on 20 September 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Gemma Barker on 3 August 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Gemma Barker on 6 January 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
06 Feb 2012 | AP01 | Appointment of Martin Charles Christie as a director | |
06 Feb 2012 | AP01 | Appointment of Stuart Francis Cochlin as a director | |
06 Feb 2012 | AP01 | Appointment of Gemma Barker as a director | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
18 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Jan 2012 | NEWINC |
Incorporation
|