Advanced company searchLink opens in new window

CHUMBERA HILL SERVICES LIMITED

Company number 07586566

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)
08 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Anthony Charles Owen as a director on 1 January 2024
22 Nov 2023 AP01 Appointment of Mrs Jacqueline Foote as a director on 18 November 2023
22 Nov 2023 CH01 Director's details changed for Ms Sarah Elizabeth Cheffings on 1 September 2023
22 Nov 2023 CH01 Director's details changed for Mr Anthony Charles Owen on 1 September 2023
21 Nov 2023 CH03 Secretary's details changed for Mr Roy Griffiths on 1 September 2023
12 Sep 2023 CH03 Secretary's details changed for Mr Roy Griffiths on 1 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Anthony Charles Owen on 1 September 2023
31 Aug 2023 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 31 August 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
22 Nov 2022 AP01 Appointment of Ms Sarah Elizabeth Cheffings as a director on 12 November 2022
09 Sep 2022 TM01 Termination of appointment of Jane Rosina Langford as a director on 16 August 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
09 Dec 2021 PSC02 Notification of Dsi Properties (Nerja) Ltd as a person with significant control on 22 November 2021
09 Dec 2021 PSC07 Cessation of The Estate of David Murray Scott as a person with significant control on 22 November 2021
18 Nov 2021 TM01 Termination of appointment of Lawrence Frank Haller as a director on 1 November 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 PSC04 Change of details for Mr David Murray Scott as a person with significant control on 11 August 2021
10 Aug 2021 TM01 Termination of appointment of David Murray Scott as a director on 2 August 2021
02 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with updates
11 Mar 2021 TM02 Termination of appointment of W.K. Corporate Services Ltd as a secretary on 11 March 2021
18 Dec 2020 AP01 Appointment of Mr Roy Griffiths as a director on 14 November 2020
18 Dec 2020 AP03 Appointment of Mr Roy Griffiths as a secretary on 14 November 2020