About

Registered Number: 05144230
Date of Incorporation: 03/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 7 Little Mere, Christleton, Chester, CH3 7AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.