COMPLIANCE HUB CONTRACTORS LIMITED

The Grove The Grove, Forncett St. Peter, NR16 1JD, Norfolk, England
StatusACTIVE
Company No.09152761
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

COMPLIANCE HUB CONTRACTORS LIMITED is an active private limited company with number 09152761. It was incorporated 9 years, 9 months, 19 days ago, on 30 July 2014. The company address is The Grove The Grove, Forncett St. Peter, NR16 1JD, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Puddiphatt

Cessation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Puddiphatt

Termination date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Ms Claire Milsted

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Milsted

Change date: 2021-08-03

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Steven John Gray

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Gray

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Milsted

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Steven John Gray

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Milsted

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Gray

Change date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

New address: The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD

Change date: 2021-05-20

Old address: Unit 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Gray

Change date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Ms Claire Milsted

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Milsted

Change date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Gray

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: Unit 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA

Old address: Unit 4 Water End Barns Water End, Eversholt Milton Keynes Bucks MK17 9EA United Kingdom

Change date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Milsted

Change date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Ms Claire Milsted

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 07 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Steven John Gray

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Ms Claire Milsted

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Steven John Gray

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Gray

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD

New address: Unit 4 Water End Barns Water End, Eversholt Milton Keynes Bucks MK17 9EA

Change date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Milsted

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Steven John Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD

Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom

Change date: 2014-08-11

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAB CATERING LIMITED

UNIT B 15 MACDONALD STREET,BIRMINGHAM,B5 6TG

Number:10387532
Status:ACTIVE
Category:Private Limited Company

BC ENGLISHSCORE LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:11668751
Status:ACTIVE
Category:Private Limited Company

FEMALE TRACTION LTD

CASA ROSADA 41 WOOD STREET,SWADLINCOTE,DE11 9QB

Number:07772793
Status:ACTIVE
Category:Private Limited Company

JAYREEVES LTD

7 CAERNARVON CLOSE,HORNCHURCH,RM11 3QL

Number:11934990
Status:ACTIVE
Category:Private Limited Company

LR TELECOMS LTD

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:10620520
Status:ACTIVE
Category:Private Limited Company

PJK AIRCONDITIONING SERVICES LTD

172A KINGSTON ROAD,EPSOM,KT19 0SA

Number:10267484
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