CHALFONT BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 Voluntary strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHLEY

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MRS CHRISTINE ELIZABETH ASHLEY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY HELEN DURRANT

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN DURRANT / 01/07/2012

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

08/08/118 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID COLLINS / 02/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALICE MARY ASHLEY / 02/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 5 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD HERTS WD6 4RN

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR MARK DAVID COLLINS

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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