CHANNEL VIEW MANAGEMENT SERVICES LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon
StatusACTIVE
Company No.08524113
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

CHANNEL VIEW MANAGEMENT SERVICES LIMITED is an active private limited company with number 08524113. It was incorporated 11 years, 1 month, 22 days ago, on 10 May 2013. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085241130001

Charge creation date: 2024-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085241130002

Charge creation date: 2024-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085241130003

Charge creation date: 2024-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Mary Hall

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Chowdhury

Cessation date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Sarah-Anne Melluish

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Sheppard

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Smith

Appointment date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roxanne Louise Parris

Appointment date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Raby

Termination date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Karakusevic

Termination date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Carolyn Hedley

Termination date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 May 2019

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jul 2018

Category: Address

Type: AD02

Old address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Raby

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Mary Hall

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Chowdhury

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2018

Category: Address

Type: AD03

New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2018

Category: Address

Type: AD02

New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/05/2017

Documents

View document PDF

Legacy

Date: 15 May 2017

Action Date: 10 May 2017

Category: Return

Type: CS01

Description: 10/05/17 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-25

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/15

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-01

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Mary Hall

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George Melluish

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Carolyn Hedley

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINA MIRELA ANCUTA LIMITED

230 SOUTH STREET,ROMFORD,RM1 2AD

Number:10170741
Status:ACTIVE
Category:Private Limited Company

DMERCHANT LIMITED

17 GLENWOOD DRIVE,ROMFORD,RM2 5AR

Number:11479019
Status:ACTIVE
Category:Private Limited Company

EXPERT LEADERSHIP TRAINING LTD

WARDS COURT,SHEFFIELD,S11 8HW

Number:08806227
Status:ACTIVE
Category:Private Limited Company

KO&CO. LIMITED

NO.1,LONDON,EC3V 3DG

Number:10766221
Status:ACTIVE
Category:Private Limited Company

O'HANLONS AUTOS LIMITED

12 ASHBOURNE OVAL,BRADFORD,BD2 4DH

Number:11769772
Status:ACTIVE
Category:Private Limited Company

SARAH-JANE FISHING LIMITED

17 GREENFIELD AVENUE,WEST MIDLANDS,DY8 1SX

Number:03441516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source