CBHC ACCOUNTING SERVICES LLP

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Member's details changed for Mr Ian Harris on 2024-03-25

View Document

02/10/242 October 2024 Change of details for Mr Peter Sartain as a person with significant control on 2024-03-25

View Document

02/10/242 October 2024 Member's details changed for Mr Peter James Sartain on 2024-03-25

View Document

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

View Accounts

22/12/2322 December 2023 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House Church Lane Chelmsford CM1 1NH on 2023-12-22

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

22/04/2122 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

13/11/2013 November 2020 APPOINTMENT TERMINATED, LLP MEMBER JEREMY BOYDEN

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 01/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SARTAIN / 01/08/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

10/09/1810 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JAMES SARTAIN / 01/08/2018

View Document

10/09/1810 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/08/2018

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

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

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/04/165 April 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

05/04/165 April 2016 COMPANY NAME CHANGED CBHC LLP CERTIFICATE ISSUED ON 05/04/16

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 27/08/15

View Document

20/10/1520 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 31/01/2015

View Document

20/10/1520 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 31/01/2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

23/04/1523 April 2015 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES DABBS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SPENCER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY WHITE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID BELBIN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NEIL MANNING

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID BRANSBURY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP REDHEAD

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 27/08/14

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

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

View Document

22/10/1322 October 2013 ANNUAL RETURN MADE UP TO 27/08/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN AWCOCK

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 ANNUAL RETURN MADE UP TO 27/08/12

View Document

12/03/1212 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN FREDERICK REDHEAD / 01/09/2010

View Document

12/03/1212 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRANSBURY / 01/09/2010

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND JARRARD

View Document

09/01/129 January 2012 ANNUAL RETURN MADE UP TO 27/08/11

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRANSBURY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER KIM FARRELL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BURRELL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK TURNER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 ANNUAL RETURN MADE UP TO 27/08/10

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY BURRWLL / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN AWCOCK / 01/07/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN RUSSELL WILLIAM SPENCER / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD BRANSBURY / 26/08/2010

View Document

26/10/1026 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CBC FINANCIAL HOLDINGS LIMITED / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN AWCOCK / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 01/07/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES PATRICK DABBS / 01/07/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/07/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, LLP MEMBER PATRICK GRADY

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND FREDERICK JARRARD / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES PATRICK DABBS / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/07/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/02/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 26/08/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 01/07/2010

View Document

26/10/1026 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 26/08/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/11/2009

View Document

10/09/1010 September 2010 LLP MEMBER APPOINTED KIM JOSEPH FARRELL

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED DAVID BRANSBURY

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED PHILIP JOHN FREDERICK REDHEAD

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED MR NEIL JOSEPH MANNING

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 CHANGE OF NAME 19/12/2008

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED GARY WHITE

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED MARK TURNER

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED JEREMY BOYDEN

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED PETER SARTAIN

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED JAMES DABBS

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED ANTHONY BURRWLL

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED CBC FINANCIAL HOLDINGS LIMITED

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED GILLIAN AWCOCK

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED IAN HARRIS

View Document

06/01/096 January 2009 COMPANY NAME CHANGED CLEMENCE HOAR CUMMINGS LLP CERTIFICATE ISSUED ON 13/01/09

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED MARTIN RUSSELL WILLIAM SPENCER

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED RAYMOND FREDERICK JARRARD

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED RICHARD EDWARD BRANSBURY

View Document

16/12/0816 December 2008 CHANGE OF NAME 04/12/2008

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/12/08

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED CBHC LLP CERTIFICATE ISSUED ON 16/12/08

View Document

11/12/0811 December 2008 LLP MEMBER APPOINTED DAVID MARK BELBIN

View Document

11/12/0811 December 2008 MEMBER RESIGNED GARY WHITE

View Document

11/12/0811 December 2008 MEMBER RESIGNED IAN HARRIS

View Document

11/12/0811 December 2008 LLP MEMBER APPOINTED PATRICK MARTIN GRADY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

13/10/0813 October 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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