CHRISTIANSON PROPERTY CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09062148 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTIANSON PROPERTY CAPITAL LIMITED is an active private limited company with number 09062148. It was incorporated 10 years, 3 days ago, on 29 May 2014. The company address is C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 22 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-08-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Old address: Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP England
New address: C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ
Change date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Second filing of confirmation statement with made up date
Date: 20 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-29
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Harkness
Notification date: 2022-05-01
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manish Gambhir
Cessation date: 2022-05-01
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Steven Harkness
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manish Gambhir
Termination date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Old address: Unit 1B Wavertree Boulevard South Liverpool L7 9PF England
New address: Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP
Change date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Gazette filings brought up to date
Date: 21 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change account reference date company current extended
Date: 26 Apr 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
New address: Unit 1B Wavertree Boulevard South Liverpool L7 9PF
Old address: Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY England
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manish Gambhir
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 25 May 2017
Action Date: 29 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-29
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-30
New date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: Blackfriars House Parsonage Manchester M3 2JA
New address: Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY
Change date: 2017-02-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-30
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Some Companies
THE OLD VICARAGE,BOSTON,PE21 6NA
Number: | 08610828 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARWIN STREET,BOLTON,BL1 3PJ
Number: | 10124522 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOMBLE BOND DICKINSON (UK) LLP,LONDON,SE1 2AU
Number: | 10939942 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARDON HALL,MARKFIELD,LE67 9PJ
Number: | 04221922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 341 THE COLONNADES,LONDON,W2 6AU
Number: | 09393040 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 WELLINGTON STREET,LIVERPOOL,L19 2LX
Number: | 11642467 |
Status: | ACTIVE |
Category: | Private Limited Company |