Advanced company searchLink opens in new window

CBHC VENTURES LIMITED

Company number 09954474

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)
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