About

Registered Number: 06614003
Date of Incorporation: 06/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 12 Stafford Road, Waddon, Croydon, Surrey, CR0 4NL

 

Having been setup in 2008, 146 Birchanger Road Ltd have registered office in Croydon in Surrey. The current directors of the company are listed as Grandison, Nicole Joy, Grant, Mark Anthony, C & M Secretaries Limited, C & M Registrars Limited at Companies House. Currently we aren't aware of the number of employees at the 146 Birchanger Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Mark Anthony 06 June 2008 - 1
C & M REGISTRARS LIMITED 06 June 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
GRANDISON, Nicole Joy 06 June 2008 - 1
C & M SECRETARIES LIMITED 06 June 2008 06 June 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 14 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.