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.
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 |
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 |