CHRISILU NOMINEES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Keith Mcclure as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Appointment of Alexander Christofis as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Amanda Jane Jones as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES MCNUFF

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 06/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 06/02/2017

View Document

12/09/1612 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

12/09/1612 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

12/09/1612 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

08/08/148 August 2014 SECRETARY APPOINTED VICTORIA MARGARET PENRICE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

02/08/122 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

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

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERR REGENTS PARK LONDON NW1 4QP

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

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

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ALTER ARTICLES 16/11/00

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 EXEMPTION FROM APPOINTING AUDITORS 24/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 S241,S386,S80A,S366A 10/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 07/12/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/875 February 1987 ANNUAL RETURN MADE UP TO 06/01/87

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information