- Company Overview for CHRISTOPHER MIDCO 1 LIMITED (10192502)
- Filing history for CHRISTOPHER MIDCO 1 LIMITED (10192502)
- People for CHRISTOPHER MIDCO 1 LIMITED (10192502)
- Charges for CHRISTOPHER MIDCO 1 LIMITED (10192502)
- Registers for CHRISTOPHER MIDCO 1 LIMITED (10192502)
- More for CHRISTOPHER MIDCO 1 LIMITED (10192502)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Dec 2023 | TM01 | Termination of appointment of James Pickworth as a director on 23 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Miss Amber Wood as a director on 18 September 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 8 November 2023 | |
10 Jul 2023 | MR01 | Registration of charge 101925020002, created on 29 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
14 Dec 2022 | AD04 | Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT | |
15 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Jesper Roholm Friis as a director on 1 August 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Nov 2021 | PSC05 | Change of details for Christopher Topco Limited as a person with significant control on 1 April 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
15 Jun 2021 | PSC05 | Change of details for Christopher Topco Limited as a person with significant control on 1 April 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 1 April 2021 | |
10 Mar 2021 | PSC07 | Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 8 June 2016 | |
08 Jan 2021 | SH02 | Sub-division of shares on 11 December 2020 | |
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | MR01 | Registration of charge 101925020001, created on 11 December 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Jesper Roholm Friis on 2 June 2020 |