THE CHRISTMAS DECORATORS (FRANCHISING) LIMITED

06300161
UNITS A1 - A3 SPEKE BUSINESS PARK SPRINT WAY LIVERPOOL L24 9AB

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 8 Buy now
11 Dec 2023 officers Appointment of director (Mr Nicholas Daniel Bolton) 2 Buy now
11 Dec 2023 officers Termination of appointment of director (Mark Gateson) 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 8 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 officers Appointment of director (Mr Mark Gateson) 2 Buy now
06 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2022 officers Termination of appointment of director (Sarah Bolton) 1 Buy now
06 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2022 accounts Annual Accounts 8 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Amended Accounts 7 Buy now
15 Dec 2020 accounts Amended Accounts 7 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2020 officers Change of particulars for director (Mrs Sarah Bolton) 2 Buy now
29 Feb 2020 accounts Annual Accounts 8 Buy now
29 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
26 Sep 2018 mortgage Registration of a charge 11 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
03 Sep 2015 officers Termination of appointment of secretary (Helen Bolton) 2 Buy now
26 Aug 2015 mortgage Registration of a charge 23 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 officers Change of particulars for secretary (Heleh Bolton) 1 Buy now
22 Jan 2015 accounts Annual Accounts 3 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Amended Accounts 5 Buy now
01 May 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 accounts Amended Accounts 5 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 capital Return of Allotment of shares 3 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Mrs Sarah Bolton) 2 Buy now
29 Apr 2010 accounts Annual Accounts 3 Buy now
11 Nov 2009 accounts Annual Accounts 1 Buy now
26 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from 6 denstone close liverpool merseyside L25 8SJ england 1 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from cotton house, old hall street liverpool merseyside L25 8SJ 1 Buy now
26 Aug 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
12 Jul 2007 officers New secretary appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
03 Jul 2007 incorporation Incorporation Company 12 Buy now