Advanced company searchLink opens in new window

CLIFFORD CHANCE BUSINESS SERVICES HOLDINGS LIMITED

Company number 11692517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,000,002
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