- Company Overview for CHRISTIE'S TAILORS LTD (11622997)
- Filing history for CHRISTIE'S TAILORS LTD (11622997)
- People for CHRISTIE'S TAILORS LTD (11622997)
- More for CHRISTIE'S TAILORS LTD (11622997)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
14 Nov 2023 | PSC01 | Notification of Daniel Tidmarsh as a person with significant control on 1 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Daniel James Mark Tidmarsh as a director on 1 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Yarl Christie as a director on 1 November 2023 | |
10 Nov 2023 | PSC07 | Cessation of Yarl Christie as a person with significant control on 1 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Suite 2 Amberley Road Leeds LS12 4BD England to Unit 1 Lane End Place Leeds LS11 8JY on 10 November 2023 | |
09 Nov 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Nov 2023 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | PSC07 | Cessation of Grace Amelia Anderson as a person with significant control on 7 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Grace Amelia Anderson as a director on 7 May 2019 |