CHRISTIANSON PROPERTY CAPITAL LIMITED

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
StatusACTIVE
Company No.09062148
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 3 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 29 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 LEAN LTD

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:08610828
Status:ACTIVE
Category:Private Limited Company

AZMAT ELECTRICALS LTD

33 DARWIN STREET,BOLTON,BL1 3PJ

Number:10124522
Status:ACTIVE
Category:Private Limited Company

BOND DICKINSON LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP,LONDON,SE1 2AU

Number:10939942
Status:ACTIVE
Category:Private Limited Company

EBBSFLEET PROPERTY LIMITED

BARDON HALL,MARKFIELD,LE67 9PJ

Number:04221922
Status:ACTIVE
Category:Private Limited Company

SLIDE CONSULTANCY LIMITED

FLAT 341 THE COLONNADES,LONDON,W2 6AU

Number:09393040
Status:ACTIVE
Category:Private Limited Company

TM REMOVALS AND LOGISTICS LTD

FLAT 2 WELLINGTON STREET,LIVERPOOL,L19 2LX

Number:11642467
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