CHRISTIE & BINGHAM LIMITED

Hunters Hunters, Stourbridge, DY8 1EJ, West Midlands, England
StatusACTIVE
Company No.10018441
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months
JurisdictionEngland Wales

SUMMARY

CHRISTIE & BINGHAM LIMITED is an active private limited company with number 10018441. It was incorporated 8 years, 3 months ago, on 22 February 2016. The company address is Hunters Hunters, Stourbridge, DY8 1EJ, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Bingham

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

New address: Hunters 11a St. Johns Road Stourbridge West Midlands DY8 1EJ

Change date: 2023-01-25

Old address: Hunters 11a St. Johns Road Stourbridge DY8 1EJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Anthony Bingham

Change date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Bingham

Change date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Anthony Bingham

Change date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Robert Christie

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Stephen Robert Christie

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Bingham

Change date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Anthony Bingham

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: Hunters 11 st. Johns Road Stourbridge DY8 1EJ England

Change date: 2017-11-02

New address: Hunters 11a St. Johns Road Stourbridge DY8 1EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: C/O Hunters 7 st. Johns Road Stourbridge West Midlands DY8 1EJ England

New address: Hunters 11 st. Johns Road Stourbridge DY8 1EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFOS FILMS LTD

43 PARKERS CIRCUS,CHIPPING NORTON,OX7 5LZ

Number:11682898
Status:ACTIVE
Category:Private Limited Company

BARBERRY SUMMERHILL LIMITED

BARBERRY HOUSE BROMSGROVE ROAD,STOURBRIDGE,DY9 9XX

Number:09049586
Status:ACTIVE
Category:Private Limited Company

GARY PRICE PAINTERS & DECORATORS LTD

COURT LEET HOUSE,NEWPORT,TF10 8AH

Number:07140978
Status:ACTIVE
Category:Private Limited Company

SN MINIMARKET LTD

169 GRANVILLE ROAD,LONDON,NW2 2AZ

Number:10805672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALLTREE PROPERTY LIMITED

UNIT 3,IPSWICH,IP1 4JJ

Number:05333137
Status:ACTIVE
Category:Private Limited Company

TIME BANKING WALES LIMITED

10 THE CIRCLE,TREDEGAR,NP22 3PS

Number:06503504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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