CHANNEL COMMERCIALS PLC - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type full. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2020-11-20 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type full. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2018-12-30 View Report
Accounts. Accounts type full. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Mortgage. Charge number: 021430980023. Charge creation date: 2017-11-10. 2017-11-13 View Report
Accounts. Accounts type full. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type full. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type full. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Address. Old address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH United Kingdom. New address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH. 2015-04-09 View Report
Address. New address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH. Old address: C/O Vertex Law Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England. 2015-04-09 View Report
Address. Old address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH United Kingdom. Change date: 2015-04-08. New address: Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH. 2015-04-08 View Report
Address. New address: Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH. Change date: 2015-04-08. Old address: Cobbswood Industrial Estate Brunswick Road Ashford Kent TN23 1EH England. 2015-04-08 View Report
Officers. Officer name: Mr Michael Ronald Macintyre. 2014-07-09 View Report
Address. Old address: 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA. Change date: 2014-07-09. 2014-07-09 View Report
Officers. Officer name: Vertex Law (Co Secretarial) Limited. 2014-07-09 View Report
Accounts. Accounts type full. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type full. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Mortgage. Charge number: 021430980022. 2013-04-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 21. 2013-02-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. 2012-08-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2012-06-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2012-06-13 View Report
Accounts. Accounts type full. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. 2011-08-23 View Report
Accounts. Accounts type full. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Officers. Change date: 2011-03-28. Officer name: Mr John Anthony Stupple. 2011-03-28 View Report
Officers. Change date: 2011-03-28. Officer name: Mr Paul Taylor. 2011-03-28 View Report
Officers. Officer name: Clive Ayears. Change date: 2011-03-28. 2011-03-28 View Report
Officers. Change date: 2011-03-28. Officer name: Russell John Ades. 2011-03-28 View Report
Officers. Officer name: Michael Ronald Macintyre. Change date: 2011-03-28. 2011-03-28 View Report
Officers. Officer name: Paul Reynolds Elliott. Change date: 2011-03-28. 2011-03-28 View Report
Accounts. Accounts type full. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Address. Move registers to sail company. 2010-04-15 View Report