|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 16 March 2026 with updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 16 March 2025 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Change of details for Mr John Paul Russell as a person with significant control on 11 March 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 16 March 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Change of details for Mr Ian Harris as a person with significant control on 7 December 2023
|
|
|
11 Mar 2024
|
11 Mar 2024
Director's details changed for Mr Ian Harris on 7 December 2023
|
|
|
11 Jan 2024
|
11 Jan 2024
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to C/O Cbhc Ltd, Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 11 January 2024
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 16 March 2023 with updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 16 March 2022 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registration of charge 103082140001, created on 25 March 2021
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 16 March 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of John Russell as a person with significant control on 18 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Appointment of Mr John Paul Russell as a director on 20 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Cessation of Paul Herbert King as a person with significant control on 18 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Termination of appointment of Paul Herbert King as a director on 18 November 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 1 August 2019 with updates
|