Advanced company searchLink opens in new window

CHRISTIE MANSON & WOODS LIMITED

Company number 01128160

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)
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 33,261,780
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 33,261,780
04 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 71,000
11 May 2015 TM02 Termination of appointment of Sarah Ghinn as a secretary on 7 May 2015
11 May 2015 AP03 Appointment of Adele Christine Falconer as a secretary on 7 May 2015
16 Dec 2014 TM01 Termination of appointment of Steven Murphy as a director on 15 December 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 71,000
26 Feb 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for sophie jane carter
18 Feb 2014 AP01 Appointment of Sarah Jane Carter as a director
  • ANNOTATION A second filed AP01 was registered on 26/02/2014
18 Feb 2014 TM01 Termination of appointment of Nicholas Eldred as a director
15 Jan 2014 MISC Sec 519
14 Jan 2014 MISC Sec 519
17 Sep 2013 AA Accounts made up to 31 December 2012
15 Jul 2013 CH01 Director's details changed for Steven Murphy on 26 March 2013
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
12 Sep 2012 AA Accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Sophie Carter as a director
20 Dec 2011 AP01 Appointment of Mr Nicholas John Eldred as a director
02 Dec 2011 CH01 Director's details changed for Steven Murphy on 14 November 2011
12 Sep 2011 AA Accounts made up to 31 December 2010