About

Registered Number: 04494512
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: Waterford Group Block Management Unit 1, Campbeltown Road, Birkenhead, CH41 9HP,

 

Founded in 2002, Christchurch Flat Management Ltd are based in Birkenhead, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARESNAPE, Paul Victor 08 April 2019 - 1
HARESNAPE, Vivien Margaret 08 April 2019 - 1
LEGGE, Ian David 25 July 2002 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MOUNFIELD, Carol 25 July 2002 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 26 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
PSC01 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
PSC07 - N/A 09 April 2019
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 21 June 2017
RT01 - Application for administrative restoration to the register 21 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
225 - Change of Accounting Reference Date 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.