Date | Description |
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 |