CBHS CONSULTING LTD.

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Change of details for Ms Fiona Margaret Stevenson as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 7 Queen Street Edinburgh Lothian EH2 1JE to 3 Wester Coates Road Edinburgh EH12 5LU on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Particulars of variation of rights attached to shares

View Document

16/04/2416 April 2024 Change of share class name or designation

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

26/04/2326 April 2023 Change of details for Commodore Charles Bernard Hilton Stevenson as a person with significant control on 2016-04-06

View Document

25/04/2325 April 2023 Director's details changed for Ms Fiona Margaret Stevenson on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Fiona Margaret Stevenson as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/10/1518 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 3 WESTERCOATES ROAD EDINBURGH MIDLOTHIAN EH12 5LU SCOTLAND

View Document

13/10/1113 October 2011 SECRETARY APPOINTED CHARLES BERNARD HILTON STEVENSON

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR CHARLES BERNARD HILTON STEVENSON

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS FIONA MARGARET STEVENSON

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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