This company is commonly known as Channel View (southbourne) Ltd. The company was founded 24 years ago and was given the registration number 03867797. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 5 Channel View Warren Edge Road, Southbourne, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | CHANNEL VIEW (SOUTHBOURNE) LTD |
---|---|---|
Company Number | : | 03867797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5 Channel View Warren Edge Road, Southbourne, Bournemouth, England, BH6 4AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Quarry House, 56 Stonehouse Lane, Combe Down, Bath, United Kingdom, BA2 5DW | Secretary | 12 May 2020 | Active |
3, Isis Close, Chilton, Didcot, England, OX11 0TS | Director | 21 May 2021 | Active |
2 Channel View, 14 Warren Edge Road, Bournemouth, United Kingdom, BH6 4AX | Director | 22 August 2014 | Active |
Old Quarry House, 56 Stonehouse Lane, Combe Down, Bath, United Kingdom, BA2 5DW | Director | 12 May 2020 | Active |
Flat 5 Channel View, Warren Edge Road, Southbourne, Bournemouth, England, BH6 4AX | Director | 01 November 2018 | Active |
3 Channel View, 14 Warren Edge Road, Bournemouth, England, BH6 4AX | Director | 23 October 2012 | Active |
2 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Secretary | 15 April 2003 | Active |
2 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Secretary | 28 October 1999 | Active |
Flat 5 Channel View, Warren Edge Road, Southbourne, Bournemouth, England, BH6 4AX | Secretary | 09 August 2015 | Active |
56 Stonehouse Lane, Combe Down, Bath, BA2 5DW | Secretary | 15 September 2005 | Active |
56 Stonehouse Lane, Combe Down, Bath, BA2 5DW | Secretary | 01 February 2008 | Active |
1 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Secretary | 28 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1999 | Active |
1 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 16 December 2004 | Active |
4 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 09 November 2000 | Active |
Flat 5 Channel View 14, Warren Edge Road, Bournemouth, England, BH6 4AX | Director | 26 May 2015 | Active |
3 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 20 February 2000 | Active |
2 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 28 October 1999 | Active |
3 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 23 December 2002 | Active |
100, Bear Cross Avenue, Bear Cross, Bournemouth, United Kingdom, BH11 9NZ | Director | 09 November 2000 | Active |
56 Stonehouse Lane, Combe Down, Bath, BA2 5DW | Director | 01 July 2004 | Active |
56 Stonehouse Lane, Combe Down, Bath, BA2 5DW | Director | 01 February 2008 | Active |
12, Minterne Road, Evening Hill, Poole, BH14 8NA | Director | 31 July 2009 | Active |
38 Nugent Road, Bournemouth, BH6 4ET | Director | 24 January 2004 | Active |
118, Stanpit, Christchurch, United Kingdom, BH23 3ND | Director | 21 June 2011 | Active |
1 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 09 November 2000 | Active |
Flat 1 Channel View, 14 Warren Edge Road, Bournemouth, BH6 4AX | Director | 28 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.