- Company Overview for CHRISTUS PROPERTIES LIMITED (12111028)
- Filing history for CHRISTUS PROPERTIES LIMITED (12111028)
- People for CHRISTUS PROPERTIES LIMITED (12111028)
- More for CHRISTUS PROPERTIES LIMITED (12111028)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Oct 2023 | PSC01 | Notification of Oluwatobiloba Ayomikun Iyiola as a person with significant control on 10 October 2023 | |
29 Sep 2023 | PSC07 | Cessation of Mobolaji Olufunmilayo Iyiola as a person with significant control on 27 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Temitope Ayomide Oluwadamilola Iyiola as a director on 27 September 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Mobolaji Olufunmilayo Iyiola as a director on 27 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
21 Jul 2023 | AD01 | Registered office address changed from The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to 7 Barr Road Gravesend DA12 4DU on 21 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Oluwatobiloba Ayomikun Ibidapo Iyiola as a director on 7 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
21 Feb 2023 | AD01 | Registered office address changed from 12 Stanley Close Greenhithe Kent DA9 9BG England to The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 21 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
03 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
13 Aug 2022 | TM01 | Termination of appointment of Oluwatobiloba Ayomikun Ibidapo Iyiola as a director on 12 August 2022 | |
13 Aug 2022 | AP01 | Appointment of Mrs Mobolaji Iyiola as a director on 12 August 2022 | |
13 Aug 2022 | PSC07 | Cessation of Oluwatobiloba Ayomikun Ibidapo Iyiola as a person with significant control on 12 August 2022 | |
13 Aug 2022 | PSC01 | Notification of Mobolaji Iyiola as a person with significant control on 12 August 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | TM01 | Termination of appointment of Toluwalope Ayobami Iyiola as a director on 31 December 2021 | |
12 Jan 2022 | PSC01 | Notification of Oluwatobiloba Ayomikun Iyiola as a person with significant control on 31 December 2021 | |
12 Jan 2022 | PSC07 | Cessation of Toluwalope Ayobami Iyiola as a person with significant control on 31 December 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 11 Stanley Close Greenhithe Kent DA9 9BG England to 12 Stanley Close Greenhithe Kent DA9 9BG on 12 January 2022 | |
02 Oct 2021 | PSC01 | Notification of Toluwalope Ayobami Iyiola as a person with significant control on 30 September 2021 | |
02 Oct 2021 | PSC07 | Cessation of Toluwalope Ayobami Iyiola as a person with significant control on 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC01 | Notification of Toluwalope Ayobami Iyiola as a person with significant control on 30 September 2021 |