- Company Overview for CHRISTYS BY DESIGN LIMITED (01118407)
- Filing history for CHRISTYS BY DESIGN LIMITED (01118407)
- People for CHRISTYS BY DESIGN LIMITED (01118407)
- Charges for CHRISTYS BY DESIGN LIMITED (01118407)
- Registers for CHRISTYS BY DESIGN LIMITED (01118407)
- More for CHRISTYS BY DESIGN LIMITED (01118407)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England to 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY on 27 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from The Christy Group Capitol Close Dodworth Barnsley South Yorkshire S75 3UB to Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY on 12 March 2024 | |
29 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | SH19 |
Statement of capital on 22 August 2023
|
|
22 Aug 2023 | CAP-SS | Solvency Statement dated 21/08/23 | |
22 Aug 2023 | SH20 | Statement by Directors | |
22 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
07 Jun 2023 | PSC05 | Change of details for Summerhouse Bidco Limited as a person with significant control on 15 April 2023 | |
20 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2021 | MR01 | Registration of charge 011184070041, created on 29 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Amscan International Ltd Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD02 | Register inspection address has been changed to Amscan International Ltd Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
13 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2021 | PSC02 | Notification of Summerhouse Bidco Limited as a person with significant control on 30 January 2021 | |
12 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2021 | |
05 Feb 2021 | MR01 | Registration of charge 011184070040, created on 30 January 2021 | |
18 Dec 2020 | MR04 | Satisfaction of charge 011184070039 in full | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 |