- Company Overview for CBHC FINANCIAL HOLDINGS LIMITED (05185026)
- Filing history for CBHC FINANCIAL HOLDINGS LIMITED (05185026)
- People for CBHC FINANCIAL HOLDINGS LIMITED (05185026)
- Charges for CBHC FINANCIAL HOLDINGS LIMITED (05185026)
- More for CBHC FINANCIAL HOLDINGS LIMITED (05185026)
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) |
---|---|---|---|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2018 | CH03 | Secretary's details changed | |
21 Aug 2018 | CS01 |
Confirmation statement made on 20 July 2018 with no updates
|
|
21 Aug 2018 | PSC04 | Change of details for Mr Ian Harris as a person with significant control on 1 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Gary John White as a person with significant control on 1 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Jeremy Ashley Boyden on 1 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Gary John White on 1 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Ian Harris on 1 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 21 August 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2015
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 20 July 2015
Statement of capital on 2015-08-03
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Nov 2014 | CERTNM |
Company name changed CBC financial holdings LIMITED\certificate issued on 05/11/14
|
|
05 Nov 2014 | CONNOT | Change of name notice | |
12 Sep 2014 | MR01 | Registration of charge 051850260002, created on 12 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |