CHRISTIES OVERSEAS HOLDINGS LIMITED

8 King Street 8 King Street, London, SW1Y 6QT
StatusACTIVE
Company No.01800062
CategoryPrivate Limited Company
Incorporated14 Mar 1984
Age40 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHRISTIES OVERSEAS HOLDINGS LIMITED is an active private limited company with number 01800062. It was incorporated 40 years, 3 months, 23 days ago, on 14 March 1984. The company address is 8 King Street 8 King Street, London, SW1Y 6QT.



Company Fillings

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Ward

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Norman

Appointment date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Andrew Jonathan Ward

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Turner

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy George Bentley

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jonathan Ward

Appointment date: 2017-03-31

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Brooks

Termination date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Turner

Appointment date: 2016-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adele Christine Falconer

Appointment date: 2015-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Ghinn

Termination date: 2015-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy George Bentley

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Duncan

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Dolman

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Jane Carter

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa King

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Stephen John Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Adam James Duncan

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Brooks

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Jan King

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anders

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Deeming

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Ghinn

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward James Dolman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed philip william anders

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane chesworth

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adam duncan / 02/08/2007

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas deeming

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard aydon

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/96; no change of members

Documents

View document PDF


Some Companies

A24 LIMITED

3RD FLOOR 11-12 ST. JAMES'S SQUARE,LONDON,SW1Y 4LB

Number:10540602
Status:ACTIVE
Category:Private Limited Company

EL HEATING LIMITED

5 IRIS ROAD,EPSOM,KT19 9NH

Number:10823259
Status:ACTIVE
Category:Private Limited Company

H. S. SCAFFOLDING (NORTH EAST) LIMITED

MORTON HOUSE,HOUGHTON LE SPRING,DH4 6QA

Number:07684613
Status:ACTIVE
Category:Private Limited Company

NWAKPUDA LTD

12 BEECH MOUNT,MANCHESTER,M9 5XS

Number:11348499
Status:ACTIVE
Category:Private Limited Company

PENRICH LIMITED

3 FERRING GARDENS,BOGNOR REGIS,PO22 8HW

Number:01707521
Status:ACTIVE
Category:Private Limited Company

PIER11 SOLUTIONS LTD

SOVEREIGN ACCOUNTANCY LIMITED,EXMOUTH,EX8 1PX

Number:09039338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source