CHILTERN BUSINESS SERVICES LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED FINSERV CREDIT LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE BARN 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

10/08/2010 August 2020 CESSATION OF RIANNON MARY SACHDEV-SCANLON AS A PSC

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA BAMRAH

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MRS MINA BAMRAH

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR RIANNON SACHDEV-SCANLON

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 SAIL ADDRESS CHANGED FROM: THE BARN, 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR KARL CLIFFORD

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED RIANNON MARY SACHDEV-SCANLON

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 14H PEABODY BUILDINGS LILLIE ROAD LONDON SW6 1UT UNITED KINGDOM

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIANNON MARY SACHDEV-SCANLON

View Document

11/06/2011 June 2020 CESSATION OF CHRISTIAN SPENCER BARNES AS A PSC

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

18/12/1918 December 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