- Company Overview for CHANNEL ASSET FINANCE LIMITED (SC634150)
- Filing history for CHANNEL ASSET FINANCE LIMITED (SC634150)
- People for CHANNEL ASSET FINANCE LIMITED (SC634150)
- More for CHANNEL ASSET FINANCE LIMITED (SC634150)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from Ingram House Suite 4F Ingram House Glasgow G1 1DA Scotland to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 15 July 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | TM01 | Termination of appointment of Claire Mclaughlan as a director on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Ingram House Suite 4F Ingram House Glasgow G1 1DA on 20 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr Michael Paul Patrick Savage as a director on 25 February 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 July 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 8 December 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 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|