Advanced company searchLink opens in new window

CBHC TRUSTEES LIMITED

Company number 06927925

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)
07 Aug 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
07 Aug 2024 CH01 Director's details changed for Mr Peter James Sartain on 25 March 2024
07 Aug 2024 CH01 Director's details changed for Mr Peter James Sartain on 7 December 2023
07 Aug 2024 AD01 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 7 August 2024
15 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 AP01 Appointment of Mr Ian Harris as a director on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Gary John White as a director on 15 July 2020
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CH01 Director's details changed for Mr Peter James Sartain 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
14 Aug 2018 TM01 Termination of appointment of Neil Joseph Manning as a director on 1 August 2018
13 Aug 2018 TM01 Termination of appointment of David Mark Belbin as a director on 7 August 2018
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017