Advanced company searchLink opens in new window

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED

Company number 04014918

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2014 AA Total exemption full accounts made up to 30 June 2014
25 Jul 2014 DS01 Application to strike the company off the register
09 Jun 2014 AA Total exemption full accounts made up to 30 June 2013
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
04 Jul 2013 AA Total exemption full accounts made up to 30 June 2012
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Nov 2011 AA Full accounts made up to 30 June 2011
27 Jul 2011 AD01 Registered office address changed from the Registry 34 Beckenham Road Kent BR3 4TU on 27 July 2011
27 Jul 2011 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU
22 Jun 2011 AR01 Annual return made up to 9 June 2009 with full list of shareholders
22 Jun 2011 AR01 Annual return made up to 9 June 2008 with full list of shareholders
20 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Oct 2010 AUD Auditor's resignation
03 Aug 2010 CC04 Statement of company's objects
03 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2010 CH01 Director's details changed for Paul Hucker on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Roger Michael Colyer on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Grant Timothy Brown on 21 July 2010
10 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Grant Timothy Brown on 9 June 2010
10 Jun 2010 CH01 Director's details changed for Roger Michael Colyer on 9 June 2010