Advanced company searchLink opens in new window

ST CHRISTOPHER'S (TRADING) LIMITED

Company number 02604519

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)
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
24 Oct 2019 AP01 Appointment of Mrs Helen Elizabeth Beebe as a director on 22 October 2019
24 Oct 2019 AP01 Appointment of Mr Carl John Smith as a director on 22 October 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
14 May 2018 TM01 Termination of appointment of Barbara Noble as a director on 25 April 2018
09 Feb 2018 AP01 Appointment of Ms Eleanor Mary Brown as a director on 9 February 2018
06 Feb 2018 TM01 Termination of appointment of Richard James Raeburn as a director on 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 TM01 Termination of appointment of Martin David Belham as a director on 22 June 2017
23 Jun 2017 TM02 Termination of appointment of Martin David Belham as a secretary on 22 June 2017
23 Jun 2017 AP03 Appointment of Mr Michael Shaun O'leary as a secretary on 22 June 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
08 Apr 2016 AP03 Appointment of Mr Martin David Belham as a secretary on 20 May 2013
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400,000
11 Jan 2016 AA Full accounts made up to 31 March 2015
08 May 2015 AP01 Appointment of Mrs Barbara Noble as a director on 1 November 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 400,000
28 Apr 2015 AP01 Appointment of Mr Michael Shaun O'leary as a director on 1 April 2015
28 Apr 2015 TM01 Termination of appointment of Stuart Maslin as a director on 31 October 2014
28 Apr 2015 TM01 Termination of appointment of Arthur David Tanner as a director on 31 March 2015
11 Dec 2014 CERTNM Company name changed harris hospiscare (trading) LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-11-11