Advanced company searchLink opens in new window

CHANNELPORTS LTD

Company number 01192907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 May 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jan 1994 AA Full accounts made up to 30 June 1993
09 Sep 1993 288 Director resigned
30 Jun 1993 353 Location of register of members
30 Jun 1993 325 Location of register of directors' interests
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of directors' interests
30 Jun 1993 287 Registered office changed on 30/06/93 from: 8 steyning way green lane hounslow middlesex, TW4 6DL
24 Jun 1993 288 Secretary resigned;new secretary appointed;director resigned
07 Apr 1993 363s Return made up to 15/03/93; full list of members
  • 363(288) ‐ Director resigned
30 Mar 1993 288 Director resigned
18 Feb 1993 AA Full accounts made up to 30 June 1992
10 Jan 1993 287 Registered office changed on 10/01/93 from: unit 2 lakeside estate colnbrook by pass slough SL3 0ED
17 Dec 1992 288 New director appointed
17 Dec 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Dec 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 May 1992 AA Full accounts made up to 30 June 1991
24 Mar 1992 363s Return made up to 15/03/92; no change of members
27 Mar 1991 AA Full accounts made up to 30 June 1990
27 Mar 1991 363a Return made up to 15/03/91; no change of members
10 Oct 1990 CERTNM Company name changed channelports forwarders (ptc) li mited\certificate issued on 11/10/90
03 Oct 1990 288 New director appointed
12 Jun 1990 287 Registered office changed on 12/06/90 from: 8 steyning way green lane hounslow middlesex TW4 6DL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/06/90 from: 8 steyning way green lane hounslow middlesex TW4 6DL
16 May 1990 287 Registered office changed on 16/05/90 from: unit 2,lakeside estate lakeside road colnbrook bucks. SL3 0ED
23 Mar 1990 AA Full accounts made up to 30 June 1989
23 Mar 1990 363 Return made up to 21/03/90; full list of members