Advanced company searchLink opens in new window

CHRISTOPHER & CO LIMITED

Company number 02684691

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)
18 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Deepak Malhotra as a director
02 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
02 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
20 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
03 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
29 Jul 2009 AA Accounts made up to 28 February 2009
13 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment Terminated Director david klein
10 Feb 2009 363a Return made up to 01/02/09; full list of members
25 Sep 2008 AA Accounts made up to 29 February 2008
02 Jul 2008 288c Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
12 May 2008 288b Appointment Terminated Director and Secretary anne colquhoun
12 May 2008 288a Director and secretary appointed deepak kumar malhotra
07 Mar 2008 363a Return made up to 01/02/08; full list of members
02 Jan 2008 AA Accounts made up to 28 February 2007
11 Apr 2007 288a New director appointed