Advanced company searchLink opens in new window

CHRISTUS PROPERTIES LIMITED

Company number 12111028

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)
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