Advanced company searchLink opens in new window

CHRISMAS & COMPANY SOLICITORS LIMITED

Company number 07933863

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)
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
  • GBP 91
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
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • GBP 91
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
  • GBP 91
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
  • GBP 91
12 Apr 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013