CHRISTOPHER CHARLES 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Registered office address changed from 15C Oval Road Camden Town London NW1 7EA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr James Christopher Driscoll on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr James Christopher Driscoll as a person with significant control on 2024-06-13

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED PINFOLD LODGE 32A HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2PY

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 SUB-DIVISION 24/01/18

View Document

29/01/1829 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHARLES DRISCOLL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER DRISCOLL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 01/07/2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER DRISCOLL / 01/07/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM POUND HOUSE DRAYTON ROAD BLUNTINGTON CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4QL

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

11/07/1111 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MESSAGE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED JAMES CHRISTOPHER DRISCOLL

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 15C OVAL ROAD LONDON NW1 7EA ENGLAND

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED FUEL MUSIC LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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