80 Christchurch St Management Ltd was founded on 17 July 2006. The companies directors are Galbraith, Michael, Kemp, Jilly, Woods Ballard, Rebecca, Everson, Jean, Roberts, Glynne Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALBRAITH, Michael | 12 June 2015 | - | 1 |
KEMP, Jilly | 22 May 2015 | - | 1 |
WOODS BALLARD, Rebecca | 17 July 2006 | - | 1 |
EVERSON, Jean | 01 November 2006 | 11 May 2015 | 1 |
ROBERTS, Glynne Paul | 01 November 2006 | 12 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 22 April 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
AP01 - Appointment of director | 20 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
TM01 - Termination of appointment of director | 11 May 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 03 August 2013 | |
AA - Annual Accounts | 01 April 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AD01 - Change of registered office address | 21 June 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 09 October 2010 | |
CH01 - Change of particulars for director | 09 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 07 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 16 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2007 | |
363s - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
NEWINC - New incorporation documents | 17 July 2006 |