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) |
---|---|---|---|
29 Dec 2021 | AA | Full accounts made up to 30 April 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
07 Jan 2021 | TM01 | Termination of appointment of Christopher Courtenay Perrin as a director on 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
09 Nov 2020 | AA | Full accounts made up to 30 April 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Robin Guy Abraham as a director on 14 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Matthew Robert Layton as a director on 25 August 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
09 Aug 2019 | CH01 | Director's details changed for Mr Christopher Courtenay Perrin on 8 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr David Harkness on 8 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
29 Jan 2019 | MA | Memorandum and Articles of Association | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | PSC02 | Notification of Clifford Chance Holdings Llp as a person with significant control on 21 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 21 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Christopher Courtenay Perrin as a director on 21 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr David Harkness as a director on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 10 10 Upper Bank Street London E14 5JJ on 21 January 2019 | |
21 Jan 2019 | AA01 | Current accounting period extended from 30 November 2019 to 30 April 2020 | |
21 Jan 2019 | TM01 | Termination of appointment of David John Pudge as a director on 21 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 21 January 2019 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|