CORE CBS LIMITED

Unit 12 Chiltern Court Unit 12 Chiltern Court, Chesham, HP5 2PX, Buckinghamshire, England
StatusACTIVE
Company No.07811088
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

CORE CBS LIMITED is an active private limited company with number 07811088. It was incorporated 12 years, 8 months, 5 days ago, on 14 October 2011. The company address is Unit 12 Chiltern Court Unit 12 Chiltern Court, Chesham, HP5 2PX, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Paul Bayliss

Change date: 2023-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: 10 Hill Avenue Amersham HP6 5BW England

New address: Unit 12 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Louise Charlton

Change date: 2023-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-07

Charge number: 078110880001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: St Mary's Court the Broadway Amersham HP7 0UT England

Change date: 2020-11-17

New address: 10 Hill Avenue Amersham HP6 5BW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: St Mary's Court the Broadway Amersham HP7 0UT

Change date: 2020-01-16

Old address: New Haven Penn Street Amersham Buckinghamshire HP7 0PY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Dougal Sutherland

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Mr Glenn Paul Bayliss

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Louise Charlton

Change date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: New Haven Penn Street Amersham Buckinghamshire HP7 0PY

Change date: 2015-08-26

Old address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dougal Sutherland

Change date: 2014-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr Dougal Sutherland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Chan

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Louise Charlton

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Paul Bayliss

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK W HANCOX LIMITED

5 VICTORIA STREET,GLOUCESTERSHIRE,GL14 2ET

Number:03152826
Status:ACTIVE
Category:Private Limited Company

EUROPEAN AND GLOBAL INVESTMENTS LIMITED

,REFER TO PARENT REGISTRY,

Number:FC031729
Status:ACTIVE
Category:Other company type

FOUNDATIONS RESIDENTIAL LIMITED

CHAMBERLAINS,NEWTON ABBOT,TQ12 2JL

Number:06344746
Status:ACTIVE
Category:Private Limited Company

GRAB A BITE LIMITED

3 CHARLOTTE COURT, CLAREMONT,SURREY,KT10 9AG

Number:06283559
Status:ACTIVE
Category:Private Limited Company

KANDA LIFE CENTRE LIMITED

APEX BUSINESS CENTRE 1 WATER VOLE WAY,DONCASTER,DN4 5JP

Number:11253443
Status:ACTIVE
Category:Private Limited Company

PARRIVA CO LTD

DUNHAM RISE CHARCOAL ROAD,ALTRINCHAM,WA14 4RU

Number:09939674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source