CBMC LIMITED
Status | ACTIVE |
Company No. | 03585225 |
Category | Private Limited Company |
Incorporated | 22 Jun 1998 |
Age | 25 years, 11 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Dec 2016
Action Date: 07 Dec 2016
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2016-12-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Apr 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-11
Capital : 600 GBP
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
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
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy handel / 01/06/2008
Documents
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
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
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
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
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
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
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
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
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
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
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
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400
Documents
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
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
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
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/07/00
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
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
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; full list of members
Documents
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
Legacy
Date: 07 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 05 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ATLANTIC CONTAINER LINE UK LIMITED
90 DUKE STREET,LIVERPOOL,L1 5AA
Number: | 02543548 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28 CARBROOK INDUSTRIAL UNITS,SHEFFIELD,S9 2HR
Number: | 10605565 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SPRING LODGE,HELSBY,WA6 0AR
Number: | 11533592 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LONDON HILL,RAYLEIGH,SS6 7HP
Number: | 11663302 |
Status: | ACTIVE |
Category: | Private Limited Company |