CHRISTOPHER FLINT LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
11/02/2211 February 2022 | Secretary's details changed for Dawn Lesley Flint on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Christopher Derek Flint on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Mr Christopher Derek Flint as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Mrs Dawn Lesley Flint as a person with significant control on 2022-02-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/03/212 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
04/10/174 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/04/167 April 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK FLINT / 26/01/2010 |
20/04/1020 April 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 10- 11 MILLBANK HOUSE, BOLLIN WALK, WILMSLOW CHESHIRE SK9 1BJ |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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