CBHC TRUSTEES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/08/247 August 2024 Director's details changed for Mr Peter James Sartain on 2024-03-25

View Document

07/08/247 August 2024 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Peter James Sartain on 2023-12-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 DIRECTOR APPOINTED MR IAN HARRIS

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SARTAIN / 01/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MANNING

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BELBIN

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 09/06/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 09/06/13 NO CHANGES

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 09/06/12 NO CHANGES

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR NEIL JOSEPH MANNING

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED PETER JAMES SARTAIN

View Document

14/04/1114 April 2011 APPOINT PERSON AS DIRECTOR

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURRELL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DAVID MARK BELBIN

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ANTHONY JOHN BURRELL

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR MARK LOUIS TURNER

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company