- Company Overview for CHANNEL FINANCE GROUP LIMITED (SC624197)
- Filing history for CHANNEL FINANCE GROUP LIMITED (SC624197)
- People for CHANNEL FINANCE GROUP LIMITED (SC624197)
- More for CHANNEL FINANCE GROUP LIMITED (SC624197)
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 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
30 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
07 Oct 2024 | CH01 | Director's details changed for Mr Michael Paul Savage on 1 October 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr Michael Paul Patrick Savage as a person with significant control on 1 October 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Kevin Rodgers as a director on 11 September 2024 | |
12 Apr 2024 | PSC01 | Notification of Michael Paul Patrick Savage as a person with significant control on 1 April 2024 | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
06 Jul 2023 | AP01 | Appointment of Mr Kevin Rodgers as a director on 4 July 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
14 Jul 2021 | AD01 | Registered office address changed from Pavillion 1 (Channel House) Glasgow Business Park Glasgow G69 6GA Scotland to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Pavillion 1 (Channel House) Glasgow Business Park Glasgow G69 6GA on 14 July 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Michael Paul Patrick Savage as a director on 1 June 2021 | |
04 May 2021 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 4 May 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Robert Gracey as a director on 25 January 2021 | |
26 Jan 2021 | PSC05 | Change of details for Elizabeth Ann Savage as a person with significant control on 25 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Miss Claire Mclaughlan on 25 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
08 Dec 2020 | PSC05 | Change of details for Axe Corporate Limited as a person with significant control on 31 August 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 8 December 2020 |