CBHC VENTURES LIMITED

C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, United Kingdom
StatusACTIVE
Company No.09954474
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CBHC VENTURES LIMITED is an active private limited company with number 09954474. It was incorporated 8 years, 4 months, 20 days ago, on 15 January 2016. The company address is C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Ian Harris

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Oliver James Baxter

Change date: 2023-12-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-07

Psc name: Mr Ian Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom

New address: C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John White

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Oliver James Baxter

Change date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Mr Gary John White

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harris

Change date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom

New address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Oliver James Baxter

Termination date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Colin Roy Keith Whitehair

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Roy Keith Whitehair

Appointment date: 2016-07-25

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRON CONSULTING LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:05954129
Status:ACTIVE
Category:Private Limited Company

DINAS YN DOWR WEB DEVELOPERS LTD.

BOX 70 TAMWORTH ROAD,NOTTINGHAM,NG10 3AE

Number:10697852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENERAL CARE LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09108370
Status:ACTIVE
Category:Private Limited Company

GREEN HALL PROPERTY MANAGEMENT LIMITED

C/O MJ ACCOUNTANCY LTD SUITES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:09816329
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARLAW ACQUISITIONS LIMITED

7 HARLAW TERRACE,ABERDEEN,AB15 4YU

Number:SC467587
Status:ACTIVE
Category:Private Limited Company

ORCHARD COUNTY GROUNDWORKS LTD

16 HILL STREET,LURGAN,BT66 6BE

Number:NI639076
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