CHRIS LEE'S RR&B LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/1718 September 2017 COMPANY NAME CHANGED CHRIS LEE'S SPECIALIST CARS LIMITED
CERTIFICATE ISSUED ON 18/09/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR CONRAD BOYER

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS BRENDA JOYCE LEE

View Document

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BOYER

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA LEE

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS SUSAN MARY BOYER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR CONRAD NICHOLAS BOYER

View Document

03/02/173 February 2017 COMPANY NAME CHANGED CHRIS LEE'S PERFORMANCE & PRESTIGE LIMITED
CERTIFICATE ISSUED ON 03/02/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/11/168 November 2016 COMPANY NAME CHANGED CHRIS LEE'S RR&B LIMITED
CERTIFICATE ISSUED ON 08/11/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 COMPANY NAME CHANGED PHANTOM HIRE LIMITED
CERTIFICATE ISSUED ON 05/05/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LEE / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE LEE / 18/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JOYCE LEE / 18/06/2012

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS BRENDA JOYCE LEE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN LEE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY REDFORD SECRETARIAL SERVICES LTD

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM C/O REDFORD & CO, 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY LONG

View Document

16/04/0816 April 2008 SECRETARY APPOINTED BRENDA JOYCE LEE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 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