106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

106 Christchurch Road 106 Christchurch Road, London, SW2 3DF
StatusACTIVE
Company No.04216784
CategoryPrivate Limited Company
Incorporated15 May 2001
Age23 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED is an active private limited company with number 04216784. It was incorporated 23 years, 1 month, 3 days ago, on 15 May 2001. The company address is 106 Christchurch Road 106 Christchurch Road, London, SW2 3DF.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-12

Psc name: Lauren Hunt

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Minetti

Notification date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Lakshmi Woodings

Notification date: 2022-08-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Lakshmi Woodings

Appointment date: 2021-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Mary Flavia Hunt

Termination date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lauren Mary Flavia Hunt

Appointment date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Lakshmi Woodings

Appointment date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Felicia Obasuyi

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Hunt-Morgan

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Rhind

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brooke Hayley Gilmore

Termination date: 2018-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-18

Officer name: Ingrid Corrado

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-18

Officer name: Mr Marco Minetti

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form TM02 was removed from the public register on 14/06/2018 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Marco Minetti

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Ingrid Corrado

Documents

View document PDF

Legacy

Date: 12 Nov 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form CH03 was removed from the public register on 14/06/2018 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brooke Hayley Gilmore

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Rhind

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ingrid Corrado

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ingrid Corrado

Change date: 2011-05-26

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ingrid Corrado

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Miss Felicia Obasuy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Charlotte Rhoda Coates

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Annie Stephenson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Alan Daniel Parry

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Miss Felicia Obasuy

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Carlo Biasiori

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed charlotte coates

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary hugh griffin

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; no change of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed felicia obasuy

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed carlo biasiori

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul stewart

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed charlotte rhoda coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; change of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 11/03/03 from: 20 sloane avenue london SW3 3JE

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

24 SEVEN COMMUNICATIONS (HOLDINGS) LTD

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:10609724
Status:ACTIVE
Category:Private Limited Company

MAXIMUM CLEANING (UK) LTD

GROUND FLOOR FLAT,LONDON,SW18 1NY

Number:11300761
Status:ACTIVE
Category:Private Limited Company

QUADRANT COURT MANAGEMENT LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:04290786
Status:ACTIVE
Category:Private Limited Company

RISK GENIE LIMITED

GADBROOK CHAPEL,BETCHWORTH,RH3 7AH

Number:07911840
Status:ACTIVE
Category:Private Limited Company

SDI MEDIA GROUP LIMITED

32 GALENA ROAD,LONDON,W6 0LT

Number:02505086
Status:ACTIVE
Category:Private Limited Company

TAYROSE LTD

71 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ

Number:SC499526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source