About

Registered Number: 06894655
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 136, The Mall 42 King William Street, Blackburn, Lancashire, BB1 7DP,

 

Chris Shan Ltd was established in 2009, it's status at Companies House is "Active". The current directors of the organisation are listed as Kang, Jyotsana, Kang, Jyotsana, Kang, Jyotsana, Kang, Shangara Singh, Kang, Swaranjit Kaur in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Jyotsana 31 January 2018 - 1
KANG, Jyotsana 01 June 2014 30 September 2016 1
KANG, Shangara Singh 20 May 2009 31 January 2018 1
KANG, Swaranjit Kaur 20 May 2009 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
KANG, Jyotsana 20 May 2009 31 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 14 January 2019
PSC04 - N/A 21 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 27 February 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
SH01 - Return of Allotment of shares 27 April 2011
AA01 - Change of accounting reference date 26 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
CERTNM - Change of name certificate 13 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.