Advanced company searchLink opens in new window

CHRISTOPHER MIDCO 1 LIMITED

Company number 10192502

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)
06 May 2020 TM01 Termination of appointment of Christopher Hill as a director on 21 April 2020
06 May 2020 AP01 Appointment of Mr Jesper Roholm Friis as a director on 29 April 2020
27 Jan 2020 CH01 Director's details changed for Mr Christopher Hill on 18 December 2019
04 Jan 2020 TM01 Termination of appointment of Matthew Mark Bamber as a director on 7 September 2019
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Jul 2019 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
02 Jul 2019 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
25 Jun 2019 CH01 Director's details changed for Mr Christopher Hill on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
25 Jun 2019 PSC05 Change of details for Graphite Capital General Partner Viii Lp as a person with significant control on 8 June 2016
29 Apr 2019 AP01 Appointment of Mr James Pickworth as a director on 18 April 2019
26 Apr 2019 PSC02 Notification of Christopher Topco Limited as a person with significant control on 20 May 2016
03 Apr 2019 TM01 Termination of appointment of Richard Thomas Barley as a director on 16 January 2019
27 Sep 2018 AA Accounts for a small company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
13 Oct 2017 AA Accounts for a small company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
01 Nov 2016 AD01 Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 2 Malt Street Knutsford WA16 6ES on 1 November 2016
12 Aug 2016 AD01 Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 12 August 2016
12 Aug 2016 AP01 Appointment of Mr Timothy Mccormac as a director on 1 July 2016
17 Jun 2016 TM01 Termination of appointment of Richard Martin Crayton as a director on 8 June 2016
17 Jun 2016 AP01 Appointment of Mr Christopher Hill as a director on 8 June 2016
17 Jun 2016 AP01 Appointment of Mr Matthew Mark Bamber as a director on 8 June 2016
17 Jun 2016 AP01 Appointment of Mr Richard Thomas Barley as a director on 8 June 2016
20 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017