- Company Overview for CHRISANDMELL LIMITED (06108474)
- Filing history for CHRISANDMELL LIMITED (06108474)
- People for CHRISANDMELL LIMITED (06108474)
- Charges for CHRISANDMELL LIMITED (06108474)
- More for CHRISANDMELL LIMITED (06108474)
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) |
---|---|---|---|
09 Oct 2019 | CH03 | Secretary's details changed for Christopher Savvas on 23 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mellina Savvas on 23 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Andrew Savvas on 23 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Christopher Savvas on 23 September 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mellina Savvas on 25 January 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Panteli Savvas on 25 January 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Andrew Savvas on 25 January 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Helen Savvas on 25 January 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Panteli Savvas as a person with significant control on 25 January 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mrs Helen Savvas as a person with significant control on 25 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders |