CHRISTOPHER ASSOCIATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-12-31 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts amended with made up date. 2022-03-16 View Report
Accounts. Accounts type unaudited abridged. 2022-01-29 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Officers. Change date: 2020-12-07. Officer name: Mrs Diana Mary Christopher. 2020-12-09 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Accounts. Accounts type unaudited abridged. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/01/2017. 2019-03-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/01/2018. 2019-03-07 View Report
Accounts. Accounts type unaudited abridged. 2019-01-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Edward James Michael Christopher. 2018-12-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Diana Mary Christopher. 2018-12-21 View Report
Persons with significant control. Withdrawal date: 2018-12-21. 2018-12-21 View Report
Officers. Officer name: Michael Barrie Christopher. Termination date: 2018-08-26. 2018-12-17 View Report
Mortgage. Charge number: 1. 2018-12-17 View Report
Mortgage. Charge number: 2. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-02-06 View Report
Address. Change date: 2017-12-08. Old address: , 71-75 Covent Garden, London, WC2H 9JQ, England. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. 2017-12-08 View Report
Officers. Officer name: Diana Mary Christopher. Termination date: 2017-12-08. 2017-12-08 View Report
Officers. Officer name: Edward James Michael Christopher. Change date: 2017-12-08. 2017-12-08 View Report
Address. Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England. Change date: 2017-12-07. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. 2017-12-07 View Report
Address. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. Change date: 2017-12-07. Old address: , Key Employment First Floor, 2 Argon Mews, London, SW6 1BJ, United Kingdom. 2017-12-07 View Report
Accounts. Accounts type unaudited abridged. 2017-11-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 07/02/2017. 2017-10-24 View Report
Return. Description: 07/02/17 Statement of Capital gbp 1500. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Address. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. Change date: 2016-04-28. Old address: , 581 Fulham Road, London, SW6 5UA. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Officers. Appointment date: 2014-11-27. Officer name: Edward James Michael Christopher. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report