CHRISTOPHER ALLEN PRIVATE CLIENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

05/11/245 November 2024 Change of details for Mr Christopher Hewitt as a person with significant control on 2024-10-14

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2023-12-11

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-10

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Notification of Michael David Batchelor as a person with significant control on 2022-12-15

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/12/2215 December 2022 Appointment of Mr Michael David Batchelor as a director on 2022-12-15

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 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

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

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1816 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1816 March 2018 ADOPT ARTICLES 05/01/2017

View Document

16/03/1816 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1823 February 2018 05/01/17 STATEMENT OF CAPITAL GBP 400

View Document

23/02/1823 February 2018 05/01/17 STATEMENT OF CAPITAL GBP 200

View Document

23/02/1823 February 2018 05/01/17 STATEMENT OF CAPITAL GBP 400

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 SECRETARY APPOINTED MRS BELINDA JANE SHREAD-HEWITT

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information