Advanced company searchLink opens in new window

CHANNEL DEVELOPMENTS (MINEHEAD) LTD

Company number 09148695

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)
07 Aug 2024 AA Micro company accounts made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
02 Aug 2024 PSC04 Change of details for Mr David Voss as a person with significant control on 1 July 2024
01 Aug 2024 CH01 Director's details changed for Mr David Voss on 1 July 2024
01 Aug 2024 CH01 Director's details changed for Mr David Voss on 1 July 2024
01 Aug 2024 PSC04 Change of details for Mr David Voss as a person with significant control on 1 July 2024
01 Aug 2024 AD01 Registered office address changed from 78 78 West Street Minehead Somerset TA24 5HR United Kingdom to 78 West Street Minehead Somerset TA24 5HR on 1 August 2024
04 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 PSC04 Change of details for Mr David Voss as a person with significant control on 31 July 2021
23 May 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-15
06 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
15 May 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 AD01 Registered office address changed from Breenagh Works, 7 Mart Road Minehead Enterprise Park Minehead Somerset TA24 5BJ to 78 78 West Street Minehead Somerset TA24 5HR on 27 February 2020
26 Feb 2020 PSC07 Cessation of Charles Joseph Lynch as a person with significant control on 13 November 2019
26 Feb 2020 TM01 Termination of appointment of Charles Joseph Lynch as a director on 13 November 2019
21 Nov 2019 SH03 Purchase of own shares.
14 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2019 SH06 Cancellation of shares. Statement of capital on 21 October 2019
  • GBP 50
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates