This company is commonly known as Channel Homes (uk) Limited. The company was founded 25 years ago and was given the registration number 03604142. The firm's registered office is in FOLKESTONE. You can find them at Channel House, Cobbs Mews, Folkestone, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHANNEL HOMES (UK) LIMITED |
---|---|---|
Company Number | : | 03604142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Channel House, Cobbs Mews, Folkestone, Kent, CT20 2SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall 83, Burnley Road, Padiham, Burnley, BB12 8BS | Director | 28 May 2015 | Active |
Upper Farm, Lower South Wraxall, Bradford-On-Avon, BA15 2RJ | Director | 31 October 2000 | Active |
Upper Farm, Lower South Wraxall, Bradford-On-Avon, BA15 2RJ | Secretary | 08 January 2002 | Active |
23 Hillside Street, Hythe, CT21 5EJ | Secretary | 31 October 2000 | Active |
Flat 2 5 Shellons Street, Folkestone, CT20 1BW | Secretary | 27 July 1998 | Active |
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT | Secretary | 02 June 1999 | Active |
Suite 5 Brogdale Horticultural Trust, Brogdale Road, Faversham, ME13 8XZ | Corporate Secretary | 04 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 1998 | Active |
4 Ship Street, Folkestone, CT19 5BE | Director | 02 June 1999 | Active |
Flat 2 5 Shellons Street, Folkestone, CT20 1BW | Director | 27 July 1998 | Active |
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT | Director | 31 May 2000 | Active |
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT | Director | 02 June 1999 | Active |
Michelle Brown | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Farm, Lower South Wraxall, Bradford-On-Avon, England, BA15 2RJ |
Nature of control | : |
|
Mr Ian Digges | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | The Town Hall 83, Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.