CHRISTOPHER NEIL LIMITED

01815363
OAKMERE TOYOTA MANCHESTER ROAD NORTHWICH ENGLAND CW9 7NA

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 24 Buy now
12 Jun 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 officers Change of particulars for director (Mrs Louise Helen Shepherdson) 2 Buy now
29 Jan 2024 officers Change of particulars for director (Amy Victoria Sheperdson) 2 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 accounts Annual Accounts 24 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 auditors Auditors Resignation Company 1 Buy now
06 Apr 2022 accounts Annual Accounts 25 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 23 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Change of particulars for director (Amy Victoria Sheperdson) 2 Buy now
14 Dec 2020 officers Change of particulars for director (Mrs Louise Helen Shepherdson) 2 Buy now
14 Dec 2020 officers Change of particulars for director (Amy Victoria Sheperdson) 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Termination of appointment of secretary (John Ernest Hewison) 1 Buy now
16 Sep 2019 accounts Annual Accounts 24 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Change of particulars for director (Jonathan Richard Alan Jarratt) 2 Buy now
13 Dec 2018 officers Change of particulars for director (Jonathan Richard Alan Jarratt) 2 Buy now
19 Nov 2018 accounts Annual Accounts 23 Buy now
05 Feb 2018 accounts Annual Accounts 24 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 22 Buy now
25 Aug 2016 officers Appointment of secretary (Mr Quentin Rodney Spratt) 2 Buy now
26 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2016 accounts Annual Accounts 17 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2015 annual-return Annual Return 7 Buy now
18 Dec 2015 officers Change of particulars for director (Louise Helen Shepherdson) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Amy Victoria Sheperdson) 2 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
06 Mar 2015 officers Termination of appointment of director (Neil Shepherdson) 1 Buy now
07 Jan 2015 accounts Annual Accounts 17 Buy now
30 Apr 2014 officers Appointment of director (Amy Victoria Sheperdson) 3 Buy now
29 Apr 2014 officers Appointment of director (Louise Helen Shepherdson) 4 Buy now
29 Apr 2014 officers Appointment of director (Natalie Elizabeth Shepherdson) 4 Buy now
29 Apr 2014 officers Appointment of director (Jonathan Richard Alan Jarratt) 3 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 16 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 16 Buy now
04 Jan 2012 accounts Annual Accounts 18 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 accounts Annual Accounts 18 Buy now
31 Dec 2010 annual-return Annual Return 3 Buy now
17 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Neil Shepherdson) 2 Buy now
25 Nov 2009 accounts Annual Accounts 16 Buy now
18 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
18 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
29 Dec 2008 annual-return Return made up to 16/12/08; full list of members 3 Buy now
05 Dec 2008 accounts Annual Accounts 17 Buy now
18 Jan 2008 accounts Annual Accounts 18 Buy now
04 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2006 annual-return Return made up to 16/12/06; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 17 Buy now
19 Dec 2005 annual-return Return made up to 16/12/05; full list of members 2 Buy now
10 Nov 2005 accounts Annual Accounts 17 Buy now
08 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
08 Jun 2005 mortgage Particulars of mortgage/charge 6 Buy now
01 Feb 2005 accounts Annual Accounts 18 Buy now
30 Dec 2004 annual-return Return made up to 16/12/04; full list of members 6 Buy now
10 Mar 2004 accounts Annual Accounts 16 Buy now
09 Jan 2004 accounts Accounting reference date shortened from 31/12/03 to 31/03/03 1 Buy now
15 Dec 2003 annual-return Return made up to 16/12/03; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 15 Buy now
14 Jan 2003 officers Director resigned 1 Buy now
30 Dec 2002 annual-return Return made up to 16/12/02; full list of members 7 Buy now
13 Sep 2002 accounts Annual Accounts 15 Buy now
28 Dec 2001 annual-return Return made up to 31/12/01; full list of members 6 Buy now
17 Sep 2001 accounts Annual Accounts 6 Buy now
28 Dec 2000 annual-return Return made up to 31/12/00; full list of members 6 Buy now
07 Apr 2000 accounts Annual Accounts 7 Buy now
20 Dec 1999 annual-return Return made up to 31/12/99; full list of members 6 Buy now
02 Jul 1999 accounts Annual Accounts 7 Buy now
22 Dec 1998 annual-return Return made up to 31/12/98; full list of members 6 Buy now
10 Sep 1998 accounts Annual Accounts 8 Buy now
15 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 1998 annual-return Return made up to 31/12/97; no change of members 4 Buy now
09 Dec 1997 accounts Annual Accounts 8 Buy now
09 Dec 1997 accounts Accounting reference date shortened from 31/05/98 to 31/12/97 1 Buy now
09 Jan 1997 annual-return Return made up to 31/12/96; no change of members 4 Buy now
18 Oct 1996 accounts Annual Accounts 8 Buy now