(AD01) New registered office address C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH. Change occurred on Tuesday 23rd January 2024. Company's previous address: Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH. Change occurred on Thursday 18th January 2024. Company's previous address: Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Thursday 30th March 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th March 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th March 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2023 (was Friday 31st March 2023).
filed on: 1st, August 2023
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099708230001, created on Friday 18th November 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 6th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 6th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 6th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 8th August 2019) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th September 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 6th September 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th September 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Change occurred on Wednesday 12th September 2018. Company's previous address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 9th February 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th January 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2016
| incorporation
|
Free Download
(29 pages)
|