- Company Overview for CBHC VENTURES LIMITED (09954474)
- Filing history for CBHC VENTURES LIMITED (09954474)
- People for CBHC VENTURES LIMITED (09954474)
- More for CBHC VENTURES LIMITED (09954474)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2024 | DS01 | Application to strike the company off the register | |
12 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
12 Feb 2024 | CH01 | Director's details changed for Mr Ian Harris on 7 December 2023 | |
12 Feb 2024 | PSC04 | Change of details for Mr Mark Oliver James Baxter as a person with significant control on 7 December 2023 | |
12 Feb 2024 | PSC04 | Change of details for Mr Ian Harris as a person with significant control on 7 December 2023 | |
11 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 11 January 2024 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
13 Nov 2020 | TM01 | Termination of appointment of Gary John White as a director on 15 July 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Mark Oliver James Baxter as a person with significant control on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Gary John White on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Ian Harris on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Mark Oliver James Baxter as a director on 26 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Colin Roy Keith Whitehair as a director on 26 February 2018 |