CHANVRE CBD LTD
Status | ACTIVE |
Company No. | 06758964 |
Category | Private Limited Company |
Incorporated | 26 Nov 2008 |
Age | 15 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CHANVRE CBD LTD is an active private limited company with number 06758964. It was incorporated 15 years, 4 months, 28 days ago, on 26 November 2008. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with updates
Date: 22 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 08 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mr Ludovic Lemoues
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Appoint corporate secretary company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-10-31
Officer name: Nominee Solutions Limited
Documents
Termination secretary company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Westco Nominees Limited
Termination date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: 145-157 st. John Street London EC1V 4PY
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-12-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate secretary company with name date
Date: 15 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westco Nominees Limited
Appointment date: 2015-09-30
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Ludovic Lemoues
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: Westco Directors Limited
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-30
Officer name: Westco Nominees Limited
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: Ian Taylor
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 29 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-29
Officer name: Mr Ian Taylor
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate director company with name date
Date: 17 Sep 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-06-18
Officer name: Westco Directors Limited
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Old address: 145-157 St. John Street London EC1V 4PW United Kingdom
Change date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 6 London Street London W2 1HR
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amedia Ltd
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olatokunbo Gbolade
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Taylor
Documents
Appoint corporate secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westco Nominees Limited
Documents
Appoint corporate director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Westco Directors Limited
Documents
Change account reference date company previous extended
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olatokunbo Oluwayomi Gbolade
Documents
Change corporate secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Amedia Ltd
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director humphrey johnson
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr humphrey johnson
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bobby olatunbosun gbolade
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 1A pope street london SE1 3PH united kingdom
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr bobby olatunbosun gbolade
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed amedia LTD
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andreas jenk
Documents
Some Companies
11 CHURCH VIEW,BEWDLEY,DY12 2BZ
Number: | 09024673 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,LLANELLI,SA15 1AL
Number: | 11570073 |
Status: | ACTIVE |
Category: | Private Limited Company |
579 BATTERSEA PARK ROAD,LONDON,SW11 3BH
Number: | 11177839 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HALL GATE,DONCASTER,DN1 3PB
Number: | 04029836 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 43 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE,BRIDGEND,CF33 6BN
Number: | 10439218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SW CONSTRUCTION STURRY LIMITED
7 WOODSIDE ROAD,CANTERBURY,CT2 0NZ
Number: | 11512397 |
Status: | ACTIVE |
Category: | Private Limited Company |