Advanced company searchLink opens in new window

CBHC FINANCIAL HOLDINGS LIMITED

Company number 05185026

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/08/2019.
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
  • GBP 79.25
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
  • GBP 79.22
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
  • RES15 ‐ Change company name resolution on 2014-08-21
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
  • GBP 79.22
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