CBHC FINANCIAL HOLDINGS LIMITED - History of Changes


DateDescription
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-08 update statutory_documents CHANGE PERSON AS SECRETARY
2024-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2024 FROM SUITE 3, THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX CM1 3BY UNITED KINGDOM
2024-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 25/03/2024
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARRIS / 25/03/2024
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-25 update statutory_documents ADOPT ARTICLES 20/01/2017
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARRIS / 31/07/2017
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHITE
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BOYDEN
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2018
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-05-24 update statutory_documents CESSATION OF GARY JOHN WHITE AS A PSC
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents FIRST GAZETTE
2018-10-07 delete address CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP
2018-10-07 insert address SUITE 3, THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX UNITED KINGDOM CM1 3BY
2018-10-07 update registered_address
2018-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 01/08/2018
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/08/2018
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 01/08/2018
2018-08-21 update statutory_documents CHANGE PERSON AS SECRETARY
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 01/08/2018
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/08/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-25 update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 79.25
2016-03-08 update accounts_last_madeup_date 2014-02-28 => 2014-12-31
2016-03-08 update accounts_next_due_date 2016-02-13 => 2016-09-30
2016-02-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 28 => 31
2015-12-07 update account_ref_month 2 => 12
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-02-13
2015-11-13 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-03 update statutory_documents 20/07/15 NO CHANGES
2015-03-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-03-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-02-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-12-07 insert company_previous_name CBC FINANCIAL HOLDINGS LIMITED
2014-12-07 update name CBC FINANCIAL HOLDINGS LIMITED => CBHC FINANCIAL HOLDINGS LIMITED
2014-11-05 update statutory_documents COMPANY NAME CHANGED CBC FINANCIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/11/14
2014-11-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051850260002
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-21 update statutory_documents 20/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-02-28
2014-06-07 update accounts_next_due_date 2014-01-29 => 2014-11-30
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents FIRST GAZETTE
2014-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2013-11-07 update account_ref_day 31 => 28
2013-11-07 update account_ref_month 3 => 2
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-01-29
2013-10-29 update statutory_documents PREVSHO FROM 31/03/2013 TO 28/02/2013
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN AWCOCK
2013-10-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-10-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-09-09 update statutory_documents 20/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-23 update returns_next_due_date 2012-08-17 => 2013-08-17
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-21 update statutory_documents 20/07/12 NO CHANGES
2012-11-13 update statutory_documents FIRST GAZETTE
2012-01-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 20/07/11 FULL LIST
2011-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN AWCOCK
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 20/07/10 FULL LIST
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-27 update statutory_documents GBP NC 3000/4000 27/07/09
2009-08-25 update statutory_documents GBP NC 2000/3000 27/07/09
2009-08-21 update statutory_documents GBP NC 1000/2000 27/07/09
2009-08-11 update statutory_documents S-DIV
2009-08-11 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-08-11 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-08-11 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-08-11 update statutory_documents SUBDIVISION 29/04/2007
2009-08-07 update statutory_documents GBP NC 100/1000 20/07/04
2008-10-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-07-23 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-18 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-04 update statutory_documents DIRECTOR RESIGNED
2006-09-04 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-04 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW SECRETARY APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2004-07-22 update statutory_documents SECRETARY RESIGNED
2004-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION