Having been setup in 2005, Channel Housing Ltd has its registered office in Folkestone in Kent, it has a status of "Active". The current directors of this company are listed as Nougher, Guy Jonathan, Wilson, Nicholas, Wilson, Nicholas Tobias at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOUGHER, Guy Jonathan | 01 April 2005 | 01 March 2012 | 1 |
WILSON, Nicholas | 10 May 2011 | 01 August 2016 | 1 |
WILSON, Nicholas Tobias | 17 March 2010 | 10 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 15 April 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
PSC01 - N/A | 14 June 2018 | |
PSC07 - N/A | 12 June 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
AA - Annual Accounts | 14 December 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
CH01 - Change of particulars for director | 14 April 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM02 - Termination of appointment of secretary | 04 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 19 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AP01 - Appointment of director | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
TM01 - Termination of appointment of director | 12 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
363s - Annual Return | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
225 - Change of Accounting Reference Date | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
NEWINC - New incorporation documents | 01 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |
Mortgage | 09 December 2005 | Outstanding |
N/A |