- Company Overview for CHRIFIN LIMITED (NI028775)
- Filing history for CHRIFIN LIMITED (NI028775)
- People for CHRIFIN LIMITED (NI028775)
- More for CHRIFIN LIMITED (NI028775)
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) |
---|---|---|---|
03 Jul 2017 | AP01 | Appointment of Mr Michael John Samuel Barbour as a director on 3 July 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Philip Richard Louis Barbour on 1 June 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 17 Castle Arcade Second Floor 17 Castle Arcvade Belfast Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 21 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from C/O C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors Second Floor 17 Castle Arcade Belfast BT1 5DG Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 21 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 17 Castle Arcade Castle Arcade Belfast BT1 5DG Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 21 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from C/O Richard Barbour & Co First Floor, Causeway Tower James Street South Belfast BT2 8DN to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 21 July 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
07 Oct 2015 | TM01 | Termination of appointment of Gillian Christine Charters-Mcdowell as a director on 30 September 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
12 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2013 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 Feb 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Mr Peter James Charters Barbour on 1 June 2012 | |
04 Oct 2012 | AP01 | Appointment of Philip Richard Louis Barbour as a director | |
27 Mar 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
06 Oct 2010 | AD02 | Register inspection address has been changed |