About

Registered Number: 05769349
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: 2 Jordan Street, Knott Mill, Manchester, M15 4PY

 

Christian Douglass Group Ltd was registered on 04 April 2006. We do not know the number of employees at this organisation. The companies directors are listed as Hughes, Michael, Burton, Deborah Joanne, Hughes, Michael, Adams, Simon John, Elliott, Tom, Massey, Richard John, Eddie, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Deborah Joanne 01 July 2019 - 1
HUGHES, Michael 01 July 2019 - 1
EDDIE, John 01 July 2009 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Michael 01 July 2019 - 1
ADAMS, Simon John 04 April 2006 30 September 2006 1
ELLIOTT, Tom 30 September 2006 31 May 2008 1
MASSEY, Richard John 16 June 2014 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 March 2020
AP03 - Appointment of secretary 03 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 March 2019
MR04 - N/A 25 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 March 2018
MR01 - N/A 27 November 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 March 2016
MR04 - N/A 01 February 2016
MR01 - N/A 17 December 2015
TM01 - Termination of appointment of director 12 November 2015
MR01 - N/A 10 September 2015
CH01 - Change of particulars for director 06 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 14 April 2015
AP03 - Appointment of secretary 17 June 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
SH01 - Return of Allotment of shares 27 April 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 01 August 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
AA - Annual Accounts 06 February 2008
225 - Change of Accounting Reference Date 07 December 2007
363a - Annual Return 10 April 2007
CERTNM - Change of name certificate 13 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Fully Satisfied

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 01 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.