CHBN COMMUNITY RADIO CIC

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Director's details changed for Miss Clarissa Jacobs on 2023-02-07

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRANT

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS JEAN MAIN-READE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROY GLADISH

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS KATHLEEN GRANT

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BLAKE

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MISS CLARISSA JACOBS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLAKE

View Document

22/07/1622 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 12/07/15 NO MEMBER LIST

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 12/07/14 NO MEMBER LIST

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL MOYLE / 30/07/2014

View Document

06/03/146 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM SIBLEY

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN BLAKE / 05/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY SANDERS / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR BLAKE / 05/08/2013

View Document

06/08/136 August 2013 12/07/13 NO MEMBER LIST

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK SANDERS / 06/08/2013

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/08/123 August 2012 12/07/12 NO MEMBER LIST

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR ROY GLADISH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ADAM DAVID SIBLEY

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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