About

Registered Number: 05878174
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Kyuquot House, Lower Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.