Advanced company searchLink opens in new window

CHRISTY 2004 LIMITED

Company number 05254268

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)
21 Apr 2017 TM01 Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017
10 Oct 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Sep 2016 AP01 Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Aug 2016 AA Full accounts made up to 31 March 2016
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
22 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
05 Aug 2015 AP01 Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015
12 Jun 2015 TM01 Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015
10 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
22 Aug 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AP01 Appointment of Mr Robert James Tollemache Walker as a director
12 Dec 2013 AA Accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
31 Dec 2012 AA Accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
11 Oct 2012 AD03 Register(s) moved to registered inspection location
11 Oct 2012 AD02 Register inspection address has been changed from Po Box Po Box 19 Carrfield Mills Newton Street Hyde Cheshire SK14 4NR England
27 Sep 2012 AP03 Appointment of Mr Manish Bansal as a secretary
27 Sep 2012 AP01 Appointment of Mr Manish Bansal as a director
27 Sep 2012 TM02 Termination of appointment of Keith Richardson as a secretary
27 Sep 2012 TM01 Termination of appointment of Keith Richardson as a director
04 Jul 2012 AD01 Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF United Kingdom on 4 July 2012
04 Jul 2012 AD01 Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012
29 May 2012 AD01 Registered office address changed from Carrfield Mills, Newton Street Hyde Cheshire SK14 4NR on 29 May 2012