CHANNEL MARKETING SOLUTIONS LIMITED
Company number 03699611
- Company Overview for CHANNEL MARKETING SOLUTIONS LIMITED (03699611)
- Filing history for CHANNEL MARKETING SOLUTIONS LIMITED (03699611)
- People for CHANNEL MARKETING SOLUTIONS LIMITED (03699611)
- Charges for CHANNEL MARKETING SOLUTIONS LIMITED (03699611)
- More for CHANNEL MARKETING SOLUTIONS LIMITED (03699611)
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) |
---|---|---|---|
06 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Steven Dake Matthesen as a director on 5 January 2018 | |
07 Nov 2017 | TM01 | Termination of appointment of Timothy Scott Bensley as a director on 27 October 2017 | |
10 Jul 2017 | AP03 | Appointment of Mrs Charlene Emma Friend as a secretary on 6 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Reece Alford as a secretary on 6 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mrs Charlene Emma Friend as a director on 6 July 2017 | |
02 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Feb 2017 | AP01 | Appointment of Mr Timothy Scott Bensley as a director on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Todd Johnson as a director on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Steven Dake Matthesen as a director on 3 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Peter Ewart Handscomb as a director on 3 February 2017 | |
13 Feb 2017 | AP03 | Appointment of Mr Reece Alford as a secretary on 3 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Gary Patrick Macmanus as a director on 3 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Peter Ewart Handscomb as a secretary on 3 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Mark Paul Smith as a director on 3 February 2017 | |
04 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 May 2016 | AD01 | Registered office address changed from C/O Reach 111 Chertsey Road Woking Surrey GU21 5BW to C/O Reach Ground Floor, Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 9 May 2016 | |
30 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
02 Apr 2014 | AA | Full accounts made up to 31 December 2013 |