- Company Overview for CHANNEL COMMS LTD (03899940)
- Filing history for CHANNEL COMMS LTD (03899940)
- People for CHANNEL COMMS LTD (03899940)
- Charges for CHANNEL COMMS LTD (03899940)
- Registers for CHANNEL COMMS LTD (03899940)
- More for CHANNEL COMMS LTD (03899940)
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) |
---|---|---|---|
13 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
12 Sep 2019 | PSC04 | Change of details for David Alexander Bevan as a person with significant control on 31 May 2019 | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 May 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Adam Dennis Hacker as a director on 10 June 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr David Thomas Bevan as a director on 10 June 2016 | |
02 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 May 2016
|
|
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
01 Nov 2016 | AD03 | Register(s) moved to registered inspection location Bank House 1 Burlington Road Bristol BS6 6TJ | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Trevor Malcolm Lifely as a director on 1 June 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Trevor Malcolm Lifely as a secretary on 1 June 2016 | |
19 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2016
|
|
26 Jun 2016 | SH03 | Purchase of own shares. | |
23 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
18 Dec 2015 | CH01 | Director's details changed for Trevor Malcolm Lifely on 14 December 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location Bank House 1 Burlington Road Bristol BS6 6TJ | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |