Having been setup in 2004, Little Mere Christleton Management Company Ltd have registered office in Chester, it's status at Companies House is "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRATT, Malcolm Stuart | 09 March 2010 | - | 1 |
SMITH, Paul James | 28 August 2016 | - | 1 |
CARRINGTON, John Andrew | 04 August 2012 | 08 May 2013 | 1 |
THAMAN, Rajesh, Dr | 20 November 2013 | 28 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Peter David | 05 July 2007 | 27 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 08 March 2020 | |
CS01 - N/A | 02 June 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 10 March 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 10 February 2017 | |
TM01 - Termination of appointment of director | 28 August 2016 | |
AP01 - Appointment of director | 28 August 2016 | |
AR01 - Annual Return | 04 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AP01 - Appointment of director | 22 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
AA - Annual Accounts | 08 January 2013 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
363a - Annual Return | 13 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 27 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
363s - Annual Return | 14 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 27 June 2006 | |
363s - Annual Return | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
NEWINC - New incorporation documents | 03 June 2004 |