CHORE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 First Gazette notice for compulsory strike-off

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY REOCH

View Document

08/11/108 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HARRY REOCH / 01/01/2010

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY REOCH

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/10/096 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 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