Advanced company searchLink opens in new window

CHRISTIE BROCKBANK SHIPTON LIMITED

Company number 02829315

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)
30 Apr 1998 AA Full accounts made up to 31 December 1997
17 Feb 1998 287 Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT
26 Nov 1997 288a New director appointed
26 Nov 1997 288a New director appointed
02 Sep 1997 155(6)a Declaration of assistance for shares acquisition
02 Sep 1997 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
26 Aug 1997 288c Director's particulars changed
26 Aug 1997 288b Director resigned
23 Aug 1997 395 Particulars of mortgage/charge
23 Aug 1997 395 Particulars of mortgage/charge
23 Aug 1997 395 Particulars of mortgage/charge
09 Jul 1997 325 Location of register of directors' interests
27 Jun 1997 363a Return made up to 22/06/97; full list of members
27 Jun 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Apr 1997 AA Full accounts made up to 31 December 1996
07 Apr 1997 288a New director appointed
26 Mar 1997 288a New director appointed
25 Mar 1997 288a New director appointed
06 Jan 1997 288b Director resigned
09 Oct 1996 AA Full accounts made up to 31 December 1995
08 Oct 1996 395 Particulars of mortgage/charge
01 Jul 1996 363a Return made up to 22/06/96; full list of members
01 May 1996 288 Director resigned
16 Feb 1996 288 New director appointed
22 Jan 1996 288 Director resigned