About

Registered Number: 04490615
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 81a Stanley Road, Wakefield, West Yorkshire, WF1 4LH

 

Christie + Christie Ltd was registered on 19 July 2002 with its registered office in West Yorkshire, it's status at Companies House is "Active". This company has 2 directors listed as Christie, Louise Gale, Christie, Martin Kyle at Companies House. We don't currently know the number of employees at Christie + Christie Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Louise Gale 19 July 2002 - 1
CHRISTIE, Martin Kyle 19 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 13 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 28 July 2006
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 August 2003
225 - Change of Accounting Reference Date 11 March 2003
RESOLUTIONS - N/A 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
123 - Notice of increase in nominal capital 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.