About

Registered Number: 05739139
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

David H Myers (Churchtown) Ltd was founded on 10 March 2006. The companies director is listed as Maleedy, Shaun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEEDY, Shaun 15 September 2008 13 December 2016 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 05 April 2019
RESOLUTIONS - N/A 27 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2019
SH08 - Notice of name or other designation of class of shares 27 March 2019
MA - Memorandum and Articles 27 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 January 2013
CH03 - Change of particulars for secretary 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 25 March 2010
TM01 - Termination of appointment of director 19 March 2010
CH03 - Change of particulars for secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 December 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.