Based in Bridport, Christison Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTISON, Derek James | 07 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Jill Diane | 07 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 December 2018 | |
DS01 - Striking off application by a company | 06 December 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
CH03 - Change of particulars for secretary | 10 March 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AAMD - Amended Accounts | 09 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 28 March 2008 | |
353 - Register of members | 28 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
NEWINC - New incorporation documents | 07 March 2003 |