- Company Overview for CHRISTAL HOUSE CONTRACTS LIMITED (04285259)
- Filing history for CHRISTAL HOUSE CONTRACTS LIMITED (04285259)
- People for CHRISTAL HOUSE CONTRACTS LIMITED (04285259)
- More for CHRISTAL HOUSE CONTRACTS LIMITED (04285259)
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 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
09 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
04 Jul 2014 | AP01 | Appointment of Mr Guido Robert Perricone as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Robert Wallace Muir as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Nicola Brown as a director | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from the Counting House Christs Hospital Horsham West Sussex RH13 7YP on 12 March 2014 | |
03 Mar 2014 | AP01 | Appointment of Mr Gregory Edward Andrews as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
13 Sep 2013 | TM01 | Termination of appointment of Ian Evans as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Ian Evans as a director | |
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Apr 2012 | AP03 | Appointment of Mrs Andrea Clare Wellstead as a secretary | |
24 Apr 2012 | TM02 | Termination of appointment of Susan Kowszun as a secretary | |
13 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Nicola Ann Brown on 1 January 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Ian James Evans on 1 April 2010 | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
18 Dec 2009 | AA01 | Current accounting period extended from 31 July 2010 to 31 August 2010 | |
11 Sep 2009 | 363a | Return made up to 11/09/09; full list of members |