Christ Church Community Developments was established in 2006, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Graham Frederick | 14 September 2006 | - | 1 |
HINDLE, Jonathan | 14 September 2006 | - | 1 |
MAXWELL, Rebecca Lynn | 15 December 2016 | - | 1 |
NIGHTINGALE, Benedict | 07 October 2015 | - | 1 |
RICHES, Stephanie Grace | 04 February 2020 | - | 1 |
WRAGG, Thomas Percival | 14 September 2006 | - | 1 |
CRONAN, Gillian Phyllis | 04 January 2012 | 23 June 2015 | 1 |
DOUTHWAITE, Peter | 03 January 2007 | 03 March 2016 | 1 |
HOLLAND, John Stuart, Reverend | 14 September 2006 | 18 June 2007 | 1 |
HUTCHINGS, Caroline Robina | 15 December 2016 | 04 October 2018 | 1 |
PERRY, Janet | 18 June 2007 | 12 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
CS01 - N/A | 24 September 2019 | |
AAMD - Amended Accounts | 08 August 2019 | |
AA - Annual Accounts | 02 July 2019 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AP01 - Appointment of director | 21 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 06 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
NEWINC - New incorporation documents | 14 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 October 2011 | Outstanding |
N/A |
Charge over property | 25 October 2011 | Outstanding |
N/A |