CHRISCOST LIMITED

10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral
StatusACTIVE
Company No.06335665
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHRISCOST LIMITED is an active private limited company with number 06335665. It was incorporated 16 years, 8 months, 29 days ago, on 07 August 2007. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-20

Officer name: Christopher Murphy

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-20

Officer name: Sandra Murphy

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Murphy

Change date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 11 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-11

Officer name: Christopher Murphy

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-11

Officer name: Sandra Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Old address: 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES

Change date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Murphy

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BX LIMITED

11 ICKWORTH CLOSE,LEICESTER,LE5 0NG

Number:07203272
Status:ACTIVE
Category:Private Limited Company

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

HINDWOODS LIMITED,GREENWICH,SE10 9FP

Number:02878618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GENESIS BRAZING SOLUTIONS LIMITED

1 ELIZABETH WAY,MALDON,CM9 4TG

Number:08021279
Status:ACTIVE
Category:Private Limited Company

GUISBOROUGH BOOKSHOP LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:08152190
Status:ACTIVE
Category:Private Limited Company

PHOENIX INTERIM MANAGEMENT SERVICES LIMITED

10 TUDOR COURT,EXHALL,CV7 9GX

Number:09928691
Status:ACTIVE
Category:Private Limited Company

THE WEB CLINIC LIMITED

12 BESANT CLOSE,BLACKBURN,BB1 2RG

Number:06334752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source