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.
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 |
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 |
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 |