Advanced company searchLink opens in new window

CHANNEL FINANCE GROUP LIMITED

Company number SC624197

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 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