Harpenden
Hertfordshire
AL5 1AP
LLP Designated Member Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberlea Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
LLP Designated Member Name | Mrs Jayne Bugg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
LLP Designated Member Name | Mr David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Feering Road Coggeshall Colchester Essex CO6 1RN |
Website | cbhc.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01245 495588 |
Telephone region | Chelmsford |
Registered Address | C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £239,671 |
Cash | £1,446 |
Current Liabilities | £1,851 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
9 October 2023 | Current accounting period shortened from 29 May 2024 to 31 March 2024 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page) |
1 August 2018 | Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Member's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Jayne Bugg as a person with significant control on 31 January 2017 (2 pages) |
3 July 2017 | Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jayne Bugg as a person with significant control on 31 January 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Jayne Bugg as a member on 3 January 2017 (2 pages) |
10 May 2017 | Termination of appointment of David Ian Bugg as a member on 3 January 2017 (1 page) |
10 May 2017 | Termination of appointment of David Ian Bugg as a member on 3 January 2017 (1 page) |
10 May 2017 | Appointment of Mrs Jayne Bugg as a member on 3 January 2017 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Annual return made up to 7 May 2016 (4 pages) |
11 July 2016 | Annual return made up to 7 May 2016 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2015 | Annual return made up to 7 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 7 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 7 May 2015 (4 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
2 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 7 May 2014 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Annual return made up to 7 May 2012 (4 pages) |
19 July 2012 | Annual return made up to 7 May 2012 (4 pages) |
19 July 2012 | Annual return made up to 7 May 2012 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 7 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 7 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 7 May 2011 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
23 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
23 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
7 May 2009 | Incorporation document\certificate of incorporation (6 pages) |
7 May 2009 | Incorporation document\certificate of incorporation (6 pages) |