CHRISTOPHER CHARLES PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
13/06/2413 June 2024 | Director's details changed for Mr James Christopher Driscoll on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mr James Christopher Driscoll as a person with significant control on 2024-06-13 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | SUB-DIVISION 24/01/18 |
29/01/1829 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHARLES DRISCOLL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER DRISCOLL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 01/07/2013 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER DRISCOLL / 01/07/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM POUND HOUSE DRAYTON ROAD BLUNTINGTON CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4QL |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/04/1229 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/11/1111 November 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
11/07/1111 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MESSAGE |
02/08/102 August 2010 | DIRECTOR APPOINTED JAMES CHRISTOPHER DRISCOLL |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 15C OVAL ROAD LONDON NW1 7EA ENGLAND |
29/07/1029 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/07/1029 July 2010 | COMPANY NAME CHANGED FUEL MUSIC LIMITED CERTIFICATE ISSUED ON 29/07/10 |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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