About

Registered Number: 05935110
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 9 Grange Park Avenue, Ashton Under Lyne, Lancashire, OL6 9ET

 

Christ Church Community Developments was established in 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 October 2011 Outstanding

N/A

Charge over property 25 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.