-
CHANNEL FACILITIES MANAGEMENT LIMITED - 4a Canada Road, Walmer, Deal, CT14 7DZ, United Kingdom
Company Information
- Company registration number
- 09164202
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4a Canada Road
- Walmer
- Deal
- CT14 7DZ
- England 4a Canada Road, Walmer, Deal, CT14 7DZ, England UK
Management
- Managing Directors
- GREGORY-FOSTER, Joseph Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-06
- Age Of Company 2014-08-06 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Darren Gregory-Foster
- Mr Joseph Gregory-Foster
- Mr Darren Gregory-Foster
- Mr Joseph Gregory-Foster
Jurisdiction Particularities
- Additional Status Details
- Voluntary Arrangement
- Filing of Accounts
- Due Date: 2024-05-30
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-03-28
- Last Date: 2023-03-14
-
CHANNEL FACILITIES MANAGEMENT LIMITED Company Description
- CHANNEL FACILITIES MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09164202. Its current trading status is "live". It was registered 2014-08-06. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2016-08-31.It can be contacted at 4A Canada Road .
Get CHANNEL FACILITIES MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Channel Facilities Management Limited - 4a Canada Road, Walmer, Deal, CT14 7DZ, United Kingdom
- 2014-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHANNEL FACILITIES MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-16) - CS01
-
change-to-a-person-with-significant-control (2023-03-13) - PSC04
-
change-to-a-person-with-significant-control (2023-03-16) - PSC04
-
change-to-a-person-with-significant-control (2023-03-15) - PSC04
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-05-09) - CVA3
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-02) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-05-26) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-05-17) - CVA3
-
confirmation-statement-with-updates (2022-03-17) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-05-19) - CVA3
-
confirmation-statement-with-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-03-25) - CVA1
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
confirmation-statement-with-updates (2020-03-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-18) - CS01
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
-
change-person-director-company-with-change-date (2019-04-24) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
-
change-account-reference-date-company-previous-shortened (2018-05-31) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-29) - AD01
-
capital-allotment-shares (2016-09-09) - SH01
-
change-person-director-company-with-change-date (2016-03-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-06) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
appoint-person-director-company-with-name-date (2015-07-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-06) - NEWINC