- 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) |
---|---|---|---|
15 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
06 May 2020 | TM01 | Termination of appointment of Christopher Hill as a director on 21 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Jesper Roholm Friis as a director on 29 April 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Christopher Hill on 18 December 2019 | |
04 Jan 2020 | TM01 | Termination of appointment of Matthew Mark Bamber as a director on 7 September 2019 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Jul 2019 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
02 Jul 2019 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
25 Jun 2019 | CH01 | Director's details changed for Mr Christopher Hill on 25 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
25 Jun 2019 | PSC05 | Change of details for Graphite Capital General Partner Viii Lp as a person with significant control on 8 June 2016 | |
29 Apr 2019 | AP01 | Appointment of Mr James Pickworth as a director on 18 April 2019 | |
26 Apr 2019 | PSC02 | Notification of Christopher Topco Limited as a person with significant control on 20 May 2016 | |
03 Apr 2019 | TM01 | Termination of appointment of Richard Thomas Barley as a director on 16 January 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
13 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 2 Malt Street Knutsford WA16 6ES on 1 November 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 12 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Timothy Mccormac as a director on 1 July 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Richard Martin Crayton as a director on 8 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Christopher Hill as a director on 8 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Matthew Mark Bamber as a director on 8 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Richard Thomas Barley as a director on 8 June 2016 |