CHRISDAVISON.CO LIMITED

Register to unlock more data on OkredoRegister

CHRISDAVISON.CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050606

Incorporation date

20/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 11 Park Mansions, 108-110 Richmond Park Road, Bournemouth BH8 8THCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon27/02/2026
Application to strike the company off the register
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/06/2025
Registered office address changed from D5 55 Surrey Road Westbourne Bournemouth BH4 9HS to Flat 11 Park Mansions 108-110 Richmond Park Road Bournemouth BH8 8th on 2025-06-09
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/02/2018
Termination of appointment of Jayne Street as a secretary on 2011-12-25
dot icon13/02/2018
Micro company accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Certificate of change of name
dot icon27/04/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Christopher Davison on 2010-02-25
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 20/02/09; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/03/2008
Return made up to 20/02/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 20/02/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 20/02/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 20/02/05; full list of members
dot icon17/01/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/06/2004
Registered office changed on 16/06/04 from: 2ND floor patrick house west quay road poole BH15 1JF
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
New director appointed
dot icon20/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.86K
-
0.00
-
-
2022
1
19.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/02/2004 - 20/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/02/2004 - 20/02/2004
67500
Davison, Christopher
Director
20/02/2004 - Present
1
Street, Jayne
Secretary
20/02/2004 - 25/12/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISDAVISON.CO LIMITED

CHRISDAVISON.CO LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Flat 11 Park Mansions, 108-110 Richmond Park Road, Bournemouth BH8 8TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISDAVISON.CO LIMITED?

toggle

CHRISDAVISON.CO LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CHRISDAVISON.CO LIMITED located?

toggle

CHRISDAVISON.CO LIMITED is registered at Flat 11 Park Mansions, 108-110 Richmond Park Road, Bournemouth BH8 8TH.

What does CHRISDAVISON.CO LIMITED do?

toggle

CHRISDAVISON.CO LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CHRISDAVISON.CO LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.