About

Registered Number: 05431642
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: 16 Wakehurst Road, Eastbourne, East Sussex, BN22 7FL

 

22 Church Road Ltd was founded on 21 April 2005 with its registered office in Eastbourne, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Andrew Scott 08 June 2018 - 1
PITCHALL, Cheryl Anne 01 May 2014 - 1
JONES, Lynette 01 July 2016 08 June 2018 1
RYE, Paul Liam John 12 June 2009 31 May 2014 1
WALDRON, Robert 12 June 2009 19 February 2010 1
WICKHAM, Alice Frances 10 July 2008 11 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Patrick John 21 April 2005 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
PSC08 - N/A 23 April 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 August 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 22 February 2011
CH03 - Change of particulars for secretary 03 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
RESOLUTIONS - N/A 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 24 April 2006
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.