About

Registered Number: 06347104
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

 

Church Walk (Chasetown) Management Ltd was registered on 20 August 2007 and has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of Church Walk (Chasetown) Management Ltd are Bailey, Heather Frances, Bird, Keith, Short, David, Coates, David. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Heather Frances 20 March 2013 - 1
BIRD, Keith 16 September 2009 - 1
SHORT, David 16 September 2009 - 1
COATES, David 16 September 2009 17 April 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 07 May 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 03 March 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 23 January 2012
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.