Brentwood
Essex
CM14 4AB
LLP Designated Member Name | Mr Kevin Malcolm Deamer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Liam Andrew Sheils |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | cbhc.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01245 495588 |
Telephone region | Chelmsford |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £531,918 |
Net Worth | £150,482 |
Cash | £80,328 |
Current Liabilities | £44,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
9 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 August 2019 | Previous accounting period shortened from 3 September 2019 to 31 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 3 September 2018 (14 pages) |
14 February 2019 | Previous accounting period shortened from 31 March 2019 to 3 September 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
31 August 2018 | Company name changed kmd private wealth management LLP\certificate issued on 31/08/18
|
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Notification of Colette Deamer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Colette Deamer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Kevin Malcolm Deamer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Liam Andrew Sheils as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Kevin Malcolm Deamer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Liam Andrew Sheils as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 12 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 12 June 2016 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 12 June 2015 (4 pages) |
29 June 2015 | Member's details changed for Mr Kevin Malcolm Deamer on 29 June 2015 (2 pages) |
29 June 2015 | Member's details changed for Mr Kevin Malcolm Deamer on 29 June 2015 (2 pages) |
29 June 2015 | Member's details changed for Mrs Colette Deamer on 29 June 2015 (2 pages) |
29 June 2015 | Member's details changed for Mrs Colette Deamer on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 12 June 2015 (4 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
21 July 2014 | Annual return made up to 12 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 12 June 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Appointment of Mr Liam Andrew Sheils as a member (2 pages) |
18 July 2013 | Appointment of Mr Liam Andrew Sheils as a member (2 pages) |
15 July 2013 | Annual return made up to 12 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 12 June 2013 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 12 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 12 June 2012 (3 pages) |
15 June 2012 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 15 June 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 12 June 2011 (3 pages) |
25 July 2011 | Annual return made up to 12 June 2011 (3 pages) |
25 July 2011 | Member's details changed for Colette Deamer on 11 June 2011 (2 pages) |
25 July 2011 | Member's details changed for Colette Deamer on 11 June 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Annual return made up to 12 June 2010 (8 pages) |
1 July 2010 | Annual return made up to 12 June 2010 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Annual return made up to 12/06/09 (2 pages) |
30 June 2009 | Annual return made up to 12/06/09 (2 pages) |
29 July 2008 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
29 July 2008 | Currsho from 30/06/2009 to 31/03/2009 (1 page) |
12 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
12 June 2008 | Incorporation document\certificate of incorporation (3 pages) |