CHILTERN BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-03 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-24 with updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/04/176 April 2017 | SUB-DIVISION 14/03/17 |
28/03/1728 March 2017 | VARYING SHARE RIGHTS AND NAMES |
27/02/1727 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS PEARSON / 11/09/2015 |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE PEARSON / 27/08/2015 |
19/06/1519 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
07/06/117 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | DIRECTOR RESIGNED |
03/12/043 December 2004 | COMPANY NAME CHANGED THAMES VALLEY AIRSPORTS LTD CERTIFICATE ISSUED ON 03/12/04 |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
27/04/0427 April 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/10/0323 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0319 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
15/06/0215 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | COMPANY NAME CHANGED AVESCOM LTD CERTIFICATE ISSUED ON 05/06/02 |
02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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