CHRISTY DRESSUP LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY England to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP on 2025-01-09

View Document

16/12/2416 December 2024 Statement of affairs

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Resolutions

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2427 March 2024 Registered office address changed from Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England to 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY on 2024-03-27

View Document

12/03/2412 March 2024 Registered office address changed from The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB to Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY on 2024-03-12

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

04/01/244 January 2024

View Document

07/06/237 June 2023 Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022

View Document

05/10/225 October 2022

View Document

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

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registration of charge 014683800019, created on 2021-10-29

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES PANONS / 01/01/2015

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL COX

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COX

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR ANDREW GLEDHILL

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014683800017

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR PAUL JAMES COX

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY JESSICA RUTTER

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR CRAIG LEAF

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MRS JESSICA LOUISA RUTTER

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL COX

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/08/114 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 AUDITOR'S RESIGNATION

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MARK ASHCROFT

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY

View Document

02/11/102 November 2010 SECRETARY APPOINTED PAUL JAMES COX

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY

View Document

02/11/102 November 2010 DIRECTOR APPOINTED PAUL JAMES COX

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS HYDLEMAN

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/10/106 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/05/0927 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED SIMON LAZENBY

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW PYBUS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/04/0824 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: WOOD STREET BARNSLEY SOUTH YORKSHIRE S70 1NB

View Document

05/11/075 November 2007 COMPANY NAME CHANGED CHRISTY LIMITED CERTIFICATE ISSUED ON 05/11/07

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED CHRISTY & CO. LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

08/02/078 February 2007 ALTER ARTICLES 05/01/07 � NC 1000000/3000000 05/01/07 AUTH ALLOT OF SECURITY 05/01/07 DISAPP PRE-EMPT RIGHTS 05/01/07

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 ALTER MEM AND ARTS 05/01/07 EXEC & DEL OF DOCS APPR 05/01/07

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 24/06/04 TO 31/12/03

View Document

08/12/048 December 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 25/12/99 TO 24/06/00

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 27 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3EU

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 26/04/96

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 19/04/92; CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/12/91

View Document

18/12/9118 December 1991 � NC 500000/1000000 02/12/91

View Document

25/10/9125 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 80A,252,366A,369,386 06/12/90

View Document

10/08/9010 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 AUDITOR'S RESIGNATION

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/802 July 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/80

View Document

20/02/8020 February 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/80

View Document

21/12/7921 December 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/7921 December 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information