About

Registered Number: 04771049
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 11 Mill Place, Micheldever Station, Winchester, Hampshire, SO21 3BZ

 

Established in 2003, Christina Relf Ltd has its registered office in Winchester, it's status is listed as "Active". The companies directors are listed as Relf, Christina, Relf, Angus Falcon. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RELF, Christina 19 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RELF, Angus Falcon 19 June 2003 02 November 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 May 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 25 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.