CHRISMAS & COMPANY SOLICITORS LIMITED
Company number 07933863
- Company Overview for CHRISMAS & COMPANY SOLICITORS LIMITED (07933863)
- Filing history for CHRISMAS & COMPANY SOLICITORS LIMITED (07933863)
- People for CHRISMAS & COMPANY SOLICITORS LIMITED (07933863)
- More for CHRISMAS & COMPANY SOLICITORS LIMITED (07933863)
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) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
05 Feb 2019 | PSC04 | Change of details for Ms Sonia Jane Chrismas as a person with significant control on 9 April 2018 | |
05 Feb 2019 | PSC07 | Cessation of Beverley Ann Ogden as a person with significant control on 9 April 2018 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Ms Sonia Jane Chrismas on 8 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | CH03 | Secretary's details changed for Mrs Beverley Ann Ogden on 23 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Ms Sonia Jane Chrismas on 23 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mrs Beverley Ann Ogden on 23 April 2015 | |
02 Apr 2015 | CERTNM |
Company name changed beverley ogden & company LTD\certificate issued on 02/04/15
|
|
02 Apr 2015 | CONNOT | Change of name notice | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from Howards Cottage Broomans Lane Lewes East Sussex BN7 2LT United Kingdom on 23 August 2013 | |
23 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
12 Apr 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 |