This company is commonly known as Ch 2006 Ltd. The company was founded 17 years ago and was given the registration number 05872287. The firm's registered office is in STANMORE. You can find them at 28 Church Road, , Stanmore, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | CH 2006 LTD |
---|---|---|
Company Number | : | 05872287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Church Road, Stanmore, Middlesex, HA7 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Burwood Place, London, England, W2 2UT | Director | 11 September 2022 | Active |
Suite 1, Third Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN | Director | 08 March 2016 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 13 February 2011 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 11 July 2006 | Active |
88, St Nicholas Close, Little Chalfont, Amersham, United Kingdom, HP7 9NP | Secretary | 11 July 2006 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Secretary | 14 June 2011 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Corporate Secretary | 01 July 2014 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 13 February 2011 | Active |
68, Queens Gardens, London, England, W2 3AH | Director | 10 November 2011 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 11 July 2006 | Active |
12, Cooper House, Lyons Place, London, United Kingdom, NW8 8NJ | Director | 13 January 2010 | Active |
Flat 16, 16 Cooper House, Lyons Place, London, England, NW8 8NJ | Director | 08 March 2016 | Active |
88, St. Nicholas Close, Little Chalfont, Amersham, United Kingdom, HP7 9NP | Director | 11 July 2006 | Active |
24 Cooper House, Lyons Place, London, England, NW8 8NJ | Director | 08 March 2016 | Active |
19 Cooper House, Lyons Place, London, NW8 8NJ | Director | 11 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Second filing of director termination with name. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.