CHRISFYS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Satisfaction of charge 7 in full

View Document

07/05/247 May 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

07/05/247 May 2024 Satisfaction of charge 4 in full

View Document

07/05/247 May 2024 Satisfaction of charge 6 in full

View Document

07/05/247 May 2024 Satisfaction of charge 5 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Director's details changed for Mr William Richard Woodward Fisher on 2022-04-01

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Charles James Edward Allison on 2021-08-16

View Document

27/04/2227 April 2022 Director's details changed for Mr Simon Macalister Bakewell on 2021-08-16

View Document

27/04/2227 April 2022 Director's details changed for Mr William Richard Woodward Fisher on 2021-08-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Registered office address changed from 24 Ives Street London SW3 2nd to Magma House Castle Mound Way Rugby CV23 0UZ on 2021-10-21

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CESSATION OF PHILLIP WILLIAM NELSON AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY

View Document

24/03/1524 March 2015 SUB-DIVISION 24/02/15

View Document

06/03/156 March 2015 1 ORD SHARE OF £1 SUB-DIVIDED INTO 4 ORD SHARES OF £0.25 24/02/2015

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA MCKINNON

View Document

17/10/1317 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 ADOPT ARTICLES 27/04/2011

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/01/1120 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1118 January 2011 ALTER ARTICLES 31/12/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 01/05/2010

View Document

05/10/105 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 01/09/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUILFORD'S FIRST LTD


  • 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