Advanced company searchLink opens in new window

CHRIFIN LIMITED

Company number NI028775

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)
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
  • GBP 63,120
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
  • GBP 63,120
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
  • GBP 63,120
  • ANNOTATION Clarification a second filed AR01 annual return made up to 19/09/2013 was registered on 12/08/2014.
  • ANNOTATION Clarification a second filed AR01 annual return made up to 19/09/2013 was registered on 12/08/2014.
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