CHRIS MUNRO TRADING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from C/O Beckwith Asset Management Limited 124 Sloane Street London SW1X 9BW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-07

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Satisfaction of charge 029245480001 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CRADDOCK MUNRO / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR MAXIMILIAN CHARLES GROGAN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 029245480001

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED BECKWITH ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

05/10/165 October 2016 SHARE PREMIUM ACCOUNT CANCELLED 20/09/2016

View Document

05/10/165 October 2016 SOLVENCY STATEMENT DATED 20/09/16

View Document

05/10/165 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 1.01

View Document

05/10/165 October 2016 STATEMENT BY DIRECTORS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROGERS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

07/07/167 July 2016 ARTICLES OF ASSOCIATION

View Document

07/07/167 July 2016 ALTER ARTICLES 30/06/2016

View Document

28/06/1628 June 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

28/06/1628 June 2016 28/06/16 STATEMENT OF CAPITAL GBP 1.01

View Document

28/06/1628 June 2016 STATEMENT BY DIRECTORS

View Document

28/06/1628 June 2016 REDUCE ISSUED CAPITAL 28/06/2016

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BECKWITH

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029245480001

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 ALTER ARTICLES 25/04/2013

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/05/1131 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LIONEL BECKWITH / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CRADDOCK MUNRO / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 21/07/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN CRADDOCK MUNRO / 29/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 124 SLOANE STREET LONDON SW1X 9BW

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 AUDITOR APPOINTED 13/03/03

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 22/10/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/014 September 2001 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/08/004 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 195 KNIGHTSBRIDGE LONDON SW7 1RE

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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

14/09/9414 September 1994 S-DIV 26/08/94

View Document

14/09/9414 September 1994 SUBDIV SHARES 26/08/94

View Document

14/09/9414 September 1994 £ NC 100/1000 26/08/94

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6DH

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED NOMTRADE LIMITED CERTIFICATE ISSUED ON 15/08/94

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 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