CHANNEL HOUSE MANAGEMENT LIMITED

11 Queensway Queensway, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.08657772
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHANNEL HOUSE MANAGEMENT LIMITED is an active private limited company with number 08657772. It was incorporated 10 years, 9 months, 18 days ago, on 20 August 2013. The company address is 11 Queensway Queensway, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England

New address: 11 Queensway Queensway New Milton Hampshire BH25 5NR

Change date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Channel House 386 Sea Front Hayling Island Hampshire PO11 0FD England

New address: Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Statement of companys objects

Date: 12 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Jones

Appointment date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: Channel House 386 Seafront Hayling Island Hants PO11 0DB England

New address: Channel House 386 Sea Front Hayling Island Hampshire PO11 0FD

Change date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Susan Tivey

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Ronald Brian Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Brian Parker

Cessation date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Brett

Appointment date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Valerie Wallington

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Ronald Brian Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: Channel House 386 Seafront Hayling Island Hants PO11 0DB

Old address: Channel House No. 8, 386 Seafront Hayling Island Hants PO11 0DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACHIEVERS BEST LIMITED

108 STOCKSFIELD ROAD,LONDON,E17 3LJ

Number:07165514
Status:ACTIVE
Category:Private Limited Company

AP COST CONSULTANTS (KENT) LIMITED

12-14 CLIFF STREET,RAMSGATE,CT11 9HS

Number:10591922
Status:ACTIVE
Category:Private Limited Company

CLEARWATER INNOVATIONS LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11411185
Status:ACTIVE
Category:Private Limited Company

HORIZON PUBLICATIONS LIMITED

HORIZON HOUSE,BIRKENHEAD,CH42 4NX

Number:03272604
Status:ACTIVE
Category:Private Limited Company

KI-TRAN LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTONSHIRE,NN2 7AZ

Number:06474648
Status:ACTIVE
Category:Private Limited Company

SEASHORE NO4 LTD

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:09312259
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