CMBH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/03/256 March 2025 | Change of details for Mr Michael John Bremner as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-19 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/03/2110 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
09/04/199 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BREMNER / 06/11/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BREMNER / 06/11/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLA GRASSY / 06/11/2017 |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BREMNER |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON BN1 1AX |
01/08/161 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/01/1627 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
22/07/1522 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 97 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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