Advanced company searchLink opens in new window

CBHC LIMITED

Company number 09021806

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)
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 27
13 Nov 2020 TM01 Termination of appointment of Jeremy Ashley Boyden as a director on 22 September 2020
13 Nov 2020 TM01 Termination of appointment of Gary John White as a director on 15 July 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Daniel Munro as a director on 2 January 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of James Dabbs as a director on 18 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 PSC05 Change of details for Cbhc Financial Holdings Limited as a person with significant control on 1 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Peter James Sartain on 1 August 2018
21 Aug 2018 CH01 Director's details changed for Mr James Dabbs 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
18 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 AP01 Appointment of Mr James Dabbs as a director on 22 May 2017
07 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 1 May 2016
Statement of capital on 2016-05-13
  • GBP 10
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014