About

Registered Number: 05411557
Date of Incorporation: 01/04/2005 (20 years ago)
Company Status: Active
Registered Address: Unit 1 Channel Court, Ross Way, Folkestone, Kent, CT20 3UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.