Advanced company searchLink opens in new window

CHRISTIE'S PRIVATE SALES LIMITED

Company number 04421085

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)
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,250
14 Apr 2016 AP01 Appointment of Tina Law as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Stephen John Brooks as a director on 12 April 2016
04 Sep 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AP03 Appointment of Adele Christine Falconer as a secretary on 7 May 2015
12 May 2015 TM02 Termination of appointment of Sarah Ghinn as a secretary on 7 May 2015
29 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,250
16 Dec 2014 TM01 Termination of appointment of Steven Murphy as a director on 15 December 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,250
15 Jan 2014 MISC Sec 519
14 Jan 2014 MISC Sec 519
17 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AP01 Appointment of Karen Cole as a director
02 Aug 2013 AP01 Appointment of Steven Murphy as a director
02 Aug 2013 TM01 Termination of appointment of Sophie Carter as a director
02 Aug 2013 TM01 Termination of appointment of Emmanuel De Chaunac-Lanzac as a director
02 Aug 2013 AP01 Appointment of Ms Moira Lynne Turner as a director
02 Aug 2013 AP01 Appointment of Stephen John Brooks as a director
01 Jul 2013 CERTNM Company name changed haunch of venison partners LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
01 Jul 2013 CONNOT Change of name notice
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Nicholas Eldred as a director
18 Apr 2013 AP01 Appointment of Mr Andrew Jonathan Ward as a director