About

Registered Number: 04080825
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Rotherdale, Fir Toll Road, Mayfield, East Sussex, TN20 6NB

 

Christina May Ltd was founded on 29 September 2000 and has its registered office in Mayfield in East Sussex. Butts, Christina Juliet, Butts, Christina Juliet, Butts, Courtenay Arthur Robert, Butts, Oliver Courtenay Richard are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTS, Christina Juliet 08 March 2017 - 1
BUTTS, Courtenay Arthur Robert 29 September 2000 - 1
BUTTS, Oliver Courtenay Richard 12 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTS, Christina Juliet 29 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 December 2018
AAMD - Amended Accounts 05 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 11 July 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
CH01 - Change of particulars for director 09 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 June 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 12 June 2015
AD04 - Change of location of company records to the registered office 12 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 16 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 24 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
CERTNM - Change of name certificate 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

All assets debenture 11 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.