CBMC LIMITED

Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom
StatusACTIVE
Company No.03585225
CategoryPrivate Limited Company
Incorporated22 Jun 1998
Age25 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CBMC LIMITED is an active private limited company with number 03585225. It was incorporated 25 years, 11 months, 6 days ago, on 22 June 1998. The company address is Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Mr Timothy Charles Handel

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Handel

Change date: 2023-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas John Handel

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Handel

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Handel

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Handel

Change date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ

Old address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom

Change date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Handel

Change date: 2022-06-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas John Handel

Change date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: 5 London Wall Buildings London EC2M 5NS England

New address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Handel

Change date: 2022-06-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Mr Richard James Handel

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Richard James Handel

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Mr Timothy Charles Handel

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Charles Handel

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Richard James Handel

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Handel

Change date: 2020-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-01

Officer name: Nicholas John Handel

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Handel

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Richard James Handel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 3 London Wall Buildings London EC2M 5PD

New address: 5 London Wall Buildings London EC2M 5NS

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Charles Handel

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard James Handel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2016-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Handel

Change date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Handel

Change date: 2013-03-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-25

Officer name: Nicholas John Handel

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2014

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas John Handel

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-11

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Old address: C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom

Change date: 2010-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: 6-7 Ludgate Square London EC4M 7AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy handel / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 05 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC CONTAINER LINE UK LIMITED

90 DUKE STREET,LIVERPOOL,L1 5AA

Number:02543548
Status:ACTIVE
Category:Private Limited Company

BRESCOLLECT LTD

UNIT 28 CARBROOK INDUSTRIAL UNITS,SHEFFIELD,S9 2HR

Number:10605565
Status:ACTIVE
Category:Private Limited Company

JAWA KHAN LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JG

Number:07680633
Status:ACTIVE
Category:Private Limited Company

JULIAN WARD CONSULTING LIMITED

ASHURST MILL MILL STREAM CLOSE,TUNBRIDGE WELLS,TN3 9TF

Number:06204382
Status:ACTIVE
Category:Private Limited Company

PB DRILLING LIMITED

SPRING LODGE,HELSBY,WA6 0AR

Number:11533592
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELDS VENTURES LTD

34 LONDON HILL,RAYLEIGH,SS6 7HP

Number:11663302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source