COMPLIANCE HUB CONTRACTORS LIMITED
Company number 09152761
- Company Overview for COMPLIANCE HUB CONTRACTORS LIMITED (09152761)
- Filing history for COMPLIANCE HUB CONTRACTORS LIMITED (09152761)
- People for COMPLIANCE HUB CONTRACTORS LIMITED (09152761)
- More for COMPLIANCE HUB CONTRACTORS LIMITED (09152761)
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 Jun 2020 | AD01 | Registered office address changed from Unit 4 Water End Barns Water End, Eversholt Milton Keynes Bucks MK17 9EA United Kingdom to Unit 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA on 29 June 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
13 Jun 2018 | PSC04 | Change of details for Ms Claire Milsted as a person with significant control on 21 May 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Ms Claire Milsted on 5 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Steven John Gray as a person with significant control on 30 June 2016 | |
01 Aug 2017 | PSC04 | Change of details for Ms Claire Milsted as a person with significant control on 30 June 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Steven John Gray on 1 August 2017 | |
26 Jul 2017 | PSC04 | Change of details for Mr Steven John Gray as a person with significant control on 30 June 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
29 Mar 2016 | AD01 | Registered office address changed from Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD to Unit 4 Water End Barns Water End, Eversholt Milton Keynes Bucks MK17 9EA on 29 March 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Aug 2015 | CH01 | Director's details changed for Mrs Claire Milsted on 20 October 2014 | |
30 Aug 2015 | CH01 | Director's details changed for Mr Steven John Gray on 20 October 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
11 Aug 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD on 11 August 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|