20 CHANNEL VIEW CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR PETER JOSEPH MICHALLAT

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHOPLAND

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MISS EMMA MARY BLAKEMORE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GOATER

View Document

29/06/1629 June 2016 06/06/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/06/1520 June 2015 06/06/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 06/06/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW SUTTON / 06/06/2013

View Document

07/06/137 June 2013 06/06/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 06/06/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 06/06/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 20 CHANNEL VIEW CRESCENT PORTISHEAD NORTH SOMERSET BS20 6LY

View Document

17/06/1017 June 2010 06/06/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOATER / 06/06/2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILKINSON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JAMES SHOPLAND

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE WILKINSON

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE WILKINSON

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 06/06/08

View Document

13/03/0913 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTTON / 08/09/2008

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 06/06/07

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GOSS / 29/02/2008

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CLAIRE LANNETTE WILKINSON

View Document

22/04/0822 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY JANE GOATER

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 06/06/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 06/06/04

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 ANNUAL RETURN MADE UP TO 06/06/02

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 06/06/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ANNUAL RETURN MADE UP TO 06/06/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 06/06/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98

View Document

21/08/9821 August 1998 ANNUAL RETURN MADE UP TO 06/06/98

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ANNUAL RETURN MADE UP TO 06/06/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 108 HIGH STREET, PORTISHEAD, BRISTOL. BS20 9AJ

View Document

21/08/9721 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 ANNUAL RETURN MADE UP TO 06/06/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 ANNUAL RETURN MADE UP TO 06/06/95

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 ANNUAL RETURN MADE UP TO 06/06/94

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/06/933 June 1993 ANNUAL RETURN MADE UP TO 06/06/93

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 06/06/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 ANNUAL RETURN MADE UP TO 06/06/91

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 12A HILL ROAD CLEVEDON AVON BS21 7PB

View Document

14/06/9014 June 1990 ANNUAL RETURN MADE UP TO 06/06/90

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/8925 May 1989 ANNUAL RETURN MADE UP TO 10/05/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/05/8824 May 1988 ANNUAL RETURN MADE UP TO 18/05/88

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 ANNUAL RETURN MADE UP TO 24/08/87

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 21/06/86

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/866 May 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

06/05/866 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company