Advanced company searchLink opens in new window

COMPLIANCE HUB CONTRACTORS LIMITED

Company number 09152761

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)
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
28 Jul 2023 PSC07 Cessation of Claire Puddiphatt as a person with significant control on 31 March 2023
26 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Jul 2023 TM01 Termination of appointment of Claire Puddiphatt as a director on 31 March 2023
30 Jun 2023 SH03 Purchase of own shares.
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
06 Aug 2021 PSC04 Change of details for Ms Claire Milsted as a person with significant control on 3 August 2021
06 Aug 2021 CH01 Director's details changed for Ms Claire Milsted on 3 August 2021
24 May 2021 PSC04 Change of details for Mr Steven John Gray as a person with significant control on 18 May 2021
20 May 2021 CH01 Director's details changed for Mr Steven John Gray on 18 May 2021
20 May 2021 PSC04 Change of details for Ms Claire Milsted as a person with significant control on 18 May 2021
20 May 2021 PSC04 Change of details for Mr Steven John Gray as a person with significant control on 18 May 2021
20 May 2021 CH01 Director's details changed for Ms Claire Milsted on 18 May 2021
20 May 2021 CH01 Director's details changed for Mr Steven John Gray on 18 May 2021
20 May 2021 AD01 Registered office address changed from Unit 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England to The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD on 20 May 2021
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Steven John Gray as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Ms Claire Milsted on 29 June 2020
29 Jun 2020 PSC04 Change of details for Ms Claire Milsted as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Steven John Gray on 29 June 2020
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