This company is commonly known as Christie & Cochlin Limited. The company was founded 12 years ago and was given the registration number 07909386. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | CHRISTIE & COCHLIN LIMITED |
---|---|---|
Company Number | : | 07909386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Triangle, Deal Road, Sandwich, England, CT13 0BU | Director | 13 January 2012 | Active |
Frog Hall, Fleming Road, Woodnesborough, Sandwich, England, CT13 0PX | Director | 13 January 2012 | Active |
3 Spinney Lane, Aylesham, Canterbury, United Kingdom, CT3 3AF | Director | 13 January 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 January 2012 | Active |
Gemma Barker | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Triangle, Deal Road, Sandwich, England, CT13 0BU |
Nature of control | : |
|
Mrs Gemma Barker | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Peak Drive, Eastry, England, CT13 0DY |
Nature of control | : |
|
Mr Martin Charles Christie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frog Hall, Fleming Road, Sandwich, England, CT13 0PX |
Nature of control | : |
|
Mr Stuart Francis Cochlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Spinney Lane, Canterbury, England, CT3 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Capital | Capital cancellation shares. | Download |
2018-06-07 | Resolution | Resolution. | Download |
2018-06-07 | Capital | Capital return purchase own shares. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.