CHRISTY FLOORING LIMITED
Status | ACTIVE |
Company No. | 09995444 |
Category | Private Limited Company |
Incorporated | 09 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTY FLOORING LIMITED is an active private limited company with number 09995444. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016. The company address is 20 Springfield Drive, Wheaton Aston, ST19 9PY, Staffs, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Ross
Change date: 2022-02-22
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Mr Duncan Alexander Mckinnon Ross
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Address
Type: AD01
New address: 20 Springfield Drive Wheaton Aston Staffs ST19 9PY
Change date: 2022-02-22
Old address: The Lodge 85 Main Street Stonnall Lichfield WS9 9DY England
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: 4D House, Suite Kh 24 Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR United Kingdom
New address: The Lodge 85 Main Street Stonnall Lichfield WS9 9DY
Change date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Duncan Alexander Mckinnon Ross
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: 4D House, Suite Kh 24 Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR
Old address: Unit, E Ashold Farm Road E Tyburn Industrial Estate Birmingham B24 9QG United Kingdom
Change date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Karen Vanessa Wellman
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099954440001
Charge creation date: 2016-05-26
Documents
Some Companies
68 TRUMPSGREEN AVENUE,VIRGINIA WATER,GU25 4EP
Number: | 05307562 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BLOCKCHAIN INFINITY TECHNOLOGY "IBIT" LTD
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11651930 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANE END,PUDSEY,LS28 9AQ
Number: | 00959989 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MASHITERS HILL,ROMFORD,RM1 4TP
Number: | 07625152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE
Number: | 07246721 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC613540 |
Status: | ACTIVE |
Category: | Private Limited Company |