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)
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
  • GBP 20,000,001
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1