Based in Stafford, Church Manor Developments Ltd was founded on 23 July 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Gough, Janet, Gough, Richard James Percy are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Janet | 23 July 2002 | - | 1 |
GOUGH, Richard James Percy | 23 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2016 | |
DS01 - Striking off application by a company | 13 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 30 July 2009 | |
363a - Annual Return | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
AA - Annual Accounts | 06 September 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 16 June 2004 | |
225 - Change of Accounting Reference Date | 03 June 2004 | |
363s - Annual Return | 29 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
NEWINC - New incorporation documents | 23 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 June 2006 | Fully Satisfied |
N/A |
Legal charge | 30 August 2002 | Outstanding |
N/A |