CHL BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-12-10

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of affairs

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Registered office address changed from 1 Saffron Platt Guildford GU2 9XX England to 128 City Road London EC1V 2NX on 2023-01-25

View Document

18/01/2318 January 2023 Termination of appointment of Kevin Richard Lloyd as a director on 2022-12-20

View Document

18/01/2318 January 2023 Appointment of Mr Dominic Hill as a director on 2022-12-20

View Document

18/01/2318 January 2023 Director's details changed for Mr Dominic Hill on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Notification of Dominic Hill as a person with significant control on 2022-12-20

View Document

18/01/2318 January 2023 Cessation of Darren Christopher Connett as a person with significant control on 2022-12-20

View Document

18/01/2318 January 2023 Termination of appointment of Darren Christopher Connett as a director on 2022-12-20

View Document

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

View Accounts

15/11/2115 November 2021 Registered office address changed from 9 9 Saffron Court Farnborough GU14 9XG England to 1 Saffron Platt Guildford GU2 9XX on 2021-11-15

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD LLOYD / 14/07/2019

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MR KEVIN RICHARD LLOYD

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 16 THE GREEN RICHMOND SURREY TW9 1QD ENGLAND

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HILL

View Document

05/09/185 September 2018 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