- Company Overview for CHANNEL 3 CONSULTING LTD (06824790)
- Filing history for CHANNEL 3 CONSULTING LTD (06824790)
- People for CHANNEL 3 CONSULTING LTD (06824790)
- Charges for CHANNEL 3 CONSULTING LTD (06824790)
- More for CHANNEL 3 CONSULTING LTD (06824790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2016 | AD01 | Registered office address changed from 5 New Broadway Hampton Hill Middlesex TW12 1JG to 21 Queen Elizabeth Street London SE1 2PD on 24 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH03 | Secretary's details changed for Rhys Hefford on 1 September 2015 | |
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH03 | Secretary's details changed for Rhys Hefford on 1 September 2014 | |
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH03 | Secretary's details changed for Rhys Hefford on 7 November 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Rhys Brian Hefford on 8 November 2013 | |
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Apr 2013 | CH03 | Secretary's details changed for Rhys Hefford on 12 November 2012 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr Paul Darren Manvell on 1 February 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Amy Hefford as a director | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2010
|
|
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |