69 CHRISTCHURCH ROAD MANAGEMENT COMPANY LIMITED

15 Wood End Hill, Harpenden, AL5 3EZ, England
StatusACTIVE
Company No.07875033
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

69 CHRISTCHURCH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 07875033. It was incorporated 12 years, 5 months, 26 days ago, on 08 December 2011. The company address is 15 Wood End Hill, Harpenden, AL5 3EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mary Kelly

Change date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Kelly

Appointment date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Falder

Termination date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mrs Caroline Jaggard

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Timothy Mark Jaggard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: C/O Tim Jaggard 15 Wood End Hill Harpenden Hertfordshire AL5 3EZ

Change date: 2016-12-22

New address: 15 Wood End Hill Harpenden AL5 3EZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Timothy Mark Jaggard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Falder

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Falder

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2016

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Bastrup-Birk

Appointment date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Fayaaz Mohamed Shariff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: 129 Balmoral Road Watford WD24 4EX

New address: C/O Tim Jaggard 15 Wood End Hill Harpenden Hertfordshire AL5 3EZ

Change date: 2015-12-30

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-08-27

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: Fayaaz Mohamed Shariff

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2014

Action Date: 19 Jan 2014

Category: Address

Type: AD01

Old address: 106 Bingham Road Croydon Surrey CR0 7EF

Change date: 2014-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: 56 Chiltern Road Richmond Surrey TW9 4JB United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTNEE PINK LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11194422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMANDEE IMPORTS LIMITED

24A BURY NEW ROAD,MANCHESTER,M25 0LD

Number:08195123
Status:ACTIVE
Category:Private Limited Company

EVENTS UNLIMITED LTD

76 HIGH ROAD,ESSEX,IG1 1DL

Number:09388161
Status:ACTIVE
Category:Private Limited Company

INSURIPE LIMITED

11 VINE COURT,LONDON,E1 1JH

Number:11945837
Status:ACTIVE
Category:Private Limited Company

LIGHT FOOT LED LIMITED

OFFICE UNIT 12 STORAGE-MART INGLEBY HOUSE,BRIGHTON,BN1 8AF

Number:07471306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAHABHARAT (UK) LIMITED

25 MARKET SQUARE,BUCKINGHAM,MK18 3AB

Number:04385074
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