Advanced company searchLink opens in new window

CHRISTY HOME TEXTILES LIMITED

Company number 04008186

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)
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Apr 2017 AP01 Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017
21 Apr 2017 TM01 Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017
19 Sep 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 AP01 Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,654,460
01 Feb 2016 TM01 Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
05 Aug 2015 AP01 Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015
22 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,654,460
12 Jun 2015 TM01 Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015
22 Aug 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,654,460
10 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Application received for the allotment to cht holdings LIMITED of 1,592,760 ordinary shares of £1 each for cash at par value with a cash payment of £1,592,760 (payment for such shares). Removal of authorised share capital provisions in the company's articles of association. Each director of cht holdings LIMITED discloses his interest in the transactions required by 177 of the companies act 2006. a director may vote and be part of the quorum to any transaction subject to declaring the extent of his interest. Allotment approved to cht holdings LIMITED. 02/06/2014
09 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,654,460.00
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
06 Jun 2013 AP01 Appointment of Mr Robert James Tollemache Walker as a director
31 Dec 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 AP03 Appointment of Mr Manish Bansal as a secretary
27 Sep 2012 AP01 Appointment of Mr Manish Bansal as a director