NORTH CHANNEL ADVISORY LIMITED

04313237
CHARTER HOUSE SANDFORD STREET LICHFIELD ENGLAND WS13 6QA

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 8 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 8 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 accounts Annual Accounts 8 Buy now
10 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 8 Buy now
17 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 officers Termination of appointment of director (Helena Carmel Smith) 1 Buy now
14 Aug 2020 officers Termination of appointment of secretary (Helena Carmel Smith) 1 Buy now
27 Jul 2020 accounts Annual Accounts 8 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 8 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 officers Termination of appointment of director (Lee John Crampton) 1 Buy now
12 Apr 2018 accounts Annual Accounts 8 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 10 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 10 Buy now
22 Jan 2016 officers Termination of appointment of director (Asa Christina Walker) 1 Buy now
13 Nov 2015 annual-return Annual Return 6 Buy now
11 May 2015 accounts Annual Accounts 10 Buy now
23 Feb 2015 resolution Resolution 17 Buy now
01 Feb 2015 officers Appointment of director (Mr Lee John Crampton) 2 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 10 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
09 Nov 2012 officers Change of particulars for director (Richard James William Smith) 2 Buy now
06 Jun 2012 accounts Annual Accounts 9 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 9 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for director (Richard James William Smith) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mrs Helena Carmel Smith) 2 Buy now
19 May 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for director (Asa Christina Walker) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Richard James William Smith) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mrs Helena Carmel Smith) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mrs Helena Carmel Smith) 1 Buy now
14 Apr 2009 accounts Annual Accounts 6 Buy now
14 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
20 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2008 accounts Annual Accounts 6 Buy now
21 Nov 2007 capital Ad 06/04/07--------- £ si 900@1 2 Buy now
16 Nov 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
19 Jun 2007 accounts Annual Accounts 6 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: stowe house 1688 high street knowle solihull west midlands B93 0LY 1 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 capital Nc inc already adjusted 16/03/07 1 Buy now
27 Mar 2007 resolution Resolution 1 Buy now
03 Nov 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 4 Buy now
14 Nov 2005 accounts Annual Accounts 4 Buy now
04 Nov 2005 annual-return Return made up to 30/10/05; full list of members 2 Buy now
03 Nov 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 4 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
28 Nov 2003 annual-return Return made up to 30/10/03; full list of members 6 Buy now
22 Mar 2003 accounts Annual Accounts 4 Buy now
17 Mar 2003 address Registered office changed on 17/03/03 from: 20 ashlawn crescent solihull west midlands B91 1PR 1 Buy now
21 Nov 2002 annual-return Return made up to 30/10/02; full list of members 6 Buy now
30 Jan 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
15 Jan 2002 capital Ad 24/12/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New secretary appointed 2 Buy now
05 Nov 2001 officers Secretary resigned 1 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
30 Oct 2001 incorporation Incorporation Company 16 Buy now