- Company Overview for CHRISTMAS ENTERPRISES LIMITED (08289045)
- Filing history for CHRISTMAS ENTERPRISES LIMITED (08289045)
- People for CHRISTMAS ENTERPRISES LIMITED (08289045)
- More for CHRISTMAS ENTERPRISES LIMITED (08289045)
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) |
---|---|---|---|
11 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
22 Nov 2017 | PSC04 | Change of details for Mr John Roddison as a person with significant control on 30 November 2016 | |
21 Nov 2017 | AP01 | Appointment of Miss Julia Grace Roddison as a director on 30 November 2016 | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
05 Jan 2015 | CERTNM |
Company name changed xplorer imara LIMITED\certificate issued on 05/01/15
|
|
05 Jan 2015 | AD01 | Registered office address changed from 24 Hanover Square 5Th Floor London W1S 1JD England to 51 Clarkegrove Road Sheffield S10 2NH on 5 January 2015 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 May 2014 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2 May 2014 | |
01 May 2014 | CERTNM |
Company name changed xplorer energy LIMITED\certificate issued on 01/05/14
|
|
04 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
25 Jan 2013 | CERTNM |
Company name changed mad mark music LIMITED\certificate issued on 25/01/13
|
|
25 Jan 2013 | TM01 | Termination of appointment of Rory Loveless as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Eoin Loveless as a director | |
11 Jan 2013 | AP01 | Appointment of Eoin Loveless as a director | |
11 Jan 2013 | AP01 | Appointment of Rory Loveless as a director | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|