CHRISTOPHER EDWARDS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Change of details for Ms Anabelle Jones as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Ms Annabelle Jones on 2024-05-22

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

26/09/2326 September 2023 Appointment of Ms Annabelle Jones as a director on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Edward Tayler as a director on 2023-09-22

View Document

26/09/2326 September 2023 Cessation of Edward Tayler as a person with significant control on 2023-09-22

View Document

26/09/2326 September 2023 Notification of Anabelle Jones as a person with significant control on 2023-09-22

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Appointment of Mr Edward Tayler as a director on 2023-03-10

View Document

24/03/2324 March 2023 Notification of Edward Tayler as a person with significant control on 2023-03-10

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/02/2321 February 2023 Cessation of Edward Tayler as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Edward Tayler as a director on 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

10/08/1810 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM CHRISTOPHER EDWARDS ESTATE AGENTS 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

04/02/134 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 1

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 DIRECTOR APPOINTED MR EDWARD TAYLER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER AGIUS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE JONES

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company