CBHC VENTURES LIMITED
Status | ACTIVE |
Company No. | 09954474 |
Category | Private Limited Company |
Incorporated | 15 Jan 2016 |
Age | 8 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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) |
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 |