Advanced company searchLink opens in new window

CHRISTAL HOUSE CONTRACTS LIMITED

Company number 04285259

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)
18 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
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
  • GBP 2
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