CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED
Company number 11692517
- Company Overview for CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517)
- Filing history for CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517)
- People for CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517)
- More for CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED (11692517)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
14 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
14 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
14 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
13 Jan 2025 | AD01 | Registered office address changed from 10 10 Upper Bank Street London E14 5JJ United Kingdom to 10 Upper Bank Street London E14 5JJ on 13 January 2025 | |
23 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
23 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
23 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
03 Dec 2024 | AP01 | Appointment of Martin Alexander Power as a director on 1 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
04 Apr 2024 | CH01 | Director's details changed for Mr David Harkness on 24 July 2023 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Robin Guy Abraham on 24 July 2023 | |
01 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
01 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
01 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
01 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
16 Nov 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
13 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
13 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
13 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
13 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
30 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
15 May 2022 | TM01 | Termination of appointment of Matthew Robert Layton as a director on 30 April 2022 |