PROJECT CHANNEL BIDCO LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/10/2431 October 2024 Appointment of Mr Gareth York as a director on 2024-10-23

View Document

15/08/2415 August 2024 Termination of appointment of Philip Michael Bryant-Clarke as a director on 2024-08-05

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of James Painter as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of Katherine West as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of Beth Houghton as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of James Peter Buckley as a director on 2022-10-14

View Document

27/10/2227 October 2022 Appointment of Mr Philip Michael Bryant-Clarke as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of David John West as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of Deborah Ann West as a director on 2022-10-14

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Registration of charge 121071870003, created on 2022-10-14

View Document

19/10/2219 October 2022 Satisfaction of charge 121071870001 in full

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/08/1916 August 2019 ADOPT ARTICLES 29/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / PROJECT CHANNEL TOPCO LIMITED / 17/07/2019

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS DEBORAH ANN WEST

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MISS KATHERINE WEST

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JAMES PAINTER

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS BETH HOUGHTON

View Document

09/08/199 August 2019 DIRECTOR APPOINTED DR DAVID JOHN WEST

View Document

08/08/198 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 525.01

View Document

08/08/198 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 965.01

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121071870001

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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