Advanced company searchLink opens in new window

CHRISTIE & CO (HOLDINGS) LIMITED

Company number 04227709

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)
22 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 TM01 Termination of appointment of David Barry Rugg as a director on 10 July 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Daniel Ronald Prickett on 7 June 2023
13 Oct 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
08 Jun 2021 AP01 Appointment of Mr Darren Terry Bond as a director on 26 May 2021
15 Oct 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
08 Jun 2020 TM01 Termination of appointment of Christopher John Day as a director on 5 June 2020
07 Aug 2019 AP03 Appointment of Mrs Charlotte Elizabeth French as a secretary on 7 August 2019
07 Aug 2019 TM02 Termination of appointment of Daniel Ronald Prickett as a secretary on 7 August 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
18 Sep 2017 TM01 Termination of appointment of Philip Hammond Rhys Gwyn as a director on 18 September 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 May 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
18 Jan 2017 CH01 Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017
02 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000