CHRISTOPHER JAMES HOLT LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

13/02/2313 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

31/01/2231 January 2022 Resignation of a liquidator

View Document

27/11/2027 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLT / 29/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLT / 25/10/2017

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 32 CROFT STREET BRADFORD WEST YORKSHIRE BD6 1LU

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOLT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM GROUND FLOOR 11 BAWDALE ROAD LONDON SE22 9DL ENGLAND

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLT / 28/10/2015

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLT / 28/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 22 FRANKFURT ROAD LONDON SE24 9NY ENGLAND

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOL / 10/06/2015

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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