CHRISTOPHER MORAN & CO.LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Amended audit exemption subsidiary accounts made up to 2023-04-30

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

09/03/249 March 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR COLIN JAMES REILLY

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY JASON SMITH

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/10/914 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 S386 DISP APP AUDS 28/12/90

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: MORAN HOUSE 48 GRAY'S INN ROAD LONDON WC1X 8LT

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/11/8927 November 1989

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 011184

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8820 September 1988

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: MORAN HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8JD

View Document

20/11/8720 November 1987 RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/04/843 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

23/12/8223 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

22/12/8122 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

02/09/812 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

26/10/7926 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

23/12/7823 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

24/05/6724 May 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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