- Company Overview for CHRISTOPHER BANKS LIMITED (06516756)
- Filing history for CHRISTOPHER BANKS LIMITED (06516756)
- People for CHRISTOPHER BANKS LIMITED (06516756)
- More for CHRISTOPHER BANKS LIMITED (06516756)
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 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
17 Jan 2019 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Logitax Limited Sbc House Restmor Way Wallington Surrey SM6 7AH on 17 January 2019 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
06 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Christopher Banks on 10 February 2016 | |
15 Feb 2016 | CH03 | Secretary's details changed for Mr Christopher Banks on 10 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 82 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU to 55 Loudoun Road St John's Wood London NW8 0DL on 15 February 2016 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|