About

Registered Number: 05708848
Date of Incorporation: 14/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Somerset House 6070 Birmingham Business Park, Birmingham, B37 7BF

 

Amy Christie Ltd was registered on 14 February 2006 with its registered office in Birmingham. Amy Christie Ltd has one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLOVER, Simon 01 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.