CBHC ACCOUNTING SERVICES LLP

Register to unlock more data on OkredoRegister

CBHC ACCOUNTING SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC339648

Incorporation date

27/08/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 3, Steeple House, Church Lane, Chelmsford CM1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Cessation of Jeremy Ashley Boyden as a person with significant control on 2020-06-30
dot icon07/10/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Member's details changed for Mr Ian Harris on 2024-03-25
dot icon02/10/2024
Member's details changed for Mr Peter James Sartain on 2024-03-25
dot icon02/10/2024
Change of details for Mr Peter Sartain as a person with significant control on 2024-03-25
dot icon22/12/2023
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
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Jeremy Ashley Boyden as a member on 2020-09-22
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon10/09/2018
Member's details changed for Mr Ian Harris on 2018-08-01
dot icon10/09/2018
Member's details changed for Mr Jeremy Ashley Boyden on 2018-08-01
dot icon10/09/2018
Member's details changed for Mr Peter James Sartain on 2018-08-01
dot icon10/09/2018
Change of details for Mr Peter Sartain as a person with significant control on 2018-08-01
dot icon10/09/2018
Change of details for Mr Ian Harris as a person with significant control on 2018-08-01
dot icon21/08/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-21
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/04/2016
Certificate of change of name
dot icon22/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-08-27
dot icon20/10/2015
Member's details changed for Mr Jeremy Ashley Boyden on 2015-01-31
dot icon20/10/2015
Member's details changed for Mr Ian Harris on 2015-01-31
dot icon09/06/2015
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2015-06-09
dot icon23/04/2015
Termination of appointment of a member
dot icon22/04/2015
Termination of appointment of Martin Russell William Spencer as a member on 2014-10-01
dot icon22/04/2015
Termination of appointment of Gary John White as a member on 2015-01-01
dot icon22/04/2015
Termination of appointment of James Patrick Dabbs as a member on 2015-01-01
dot icon16/03/2015
Termination of appointment of Neil Joseph Manning as a member on 2015-02-27
dot icon16/03/2015
Termination of appointment of Philip John Frederick Redhead as a member on 2015-02-27
dot icon16/03/2015
Termination of appointment of David Bransbury as a member on 2015-02-27
dot icon16/03/2015
Termination of appointment of David Mark Belbin as a member on 2015-02-27
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-08-27
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-08-27
dot icon13/06/2013
Termination of appointment of Gillian Awcock as a member
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-08-27
dot icon12/03/2012
Member's details changed for Philip John Frederick Redhead on 2010-09-01
dot icon12/03/2012
Member's details changed for Mr David Bransbury on 2010-09-01
dot icon09/02/2012
Termination of appointment of Raymond Jarrard as a member
dot icon09/01/2012
Annual return made up to 2011-08-27
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Termination of appointment of Anthony Burrell as a member
dot icon11/10/2011
Termination of appointment of Mark Turner as a member
dot icon11/10/2011
Termination of appointment of Kim Farrell as a member
dot icon11/10/2011
Termination of appointment of Richard Bransbury as a member
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-08-27
dot icon27/10/2010
Member's details changed for Anthony Burrwll on 2010-08-26
dot icon26/10/2010
Member's details changed for Mr Ian Harris on 2010-08-26
dot icon26/10/2010
Member's details changed for Raymond Frederick Jarrard on 2010-08-26
dot icon26/10/2010
Member's details changed for Mr Gary John White on 2010-08-26
dot icon26/10/2010
Member's details changed for Martin Russell William Spencer on 2010-08-26
dot icon26/10/2010
Member's details changed for Mr James Patrick Dabbs on 2010-08-26
dot icon26/10/2010
Member's details changed for Peter James Sartain on 2010-08-26
dot icon26/10/2010
Member's details changed for Cbc Financial Holdings Limited on 2010-08-26
dot icon26/10/2010
Member's details changed for Mrs Gillian Awcock on 2010-08-26
dot icon26/10/2010
Member's details changed for Richard Edward Bransbury on 2010-08-26
dot icon26/10/2010
Member's details changed for Mr Jeremy Ashley Boyden on 2010-08-26
dot icon26/10/2010
Member's details changed for Peter James Sartain on 2010-07-01
dot icon26/10/2010
Member's details changed for Mr James Patrick Dabbs on 2010-07-01
dot icon26/10/2010
Member's details changed for Peter James Sartain on 2010-02-01
dot icon26/10/2010
Member's details changed for Mrs Gillian Awcock on 2010-07-01
dot icon26/10/2010
Member's details changed for Mr Jeremy Ashley Boyden on 2010-07-01
dot icon26/10/2010
Member's details changed for Mr Ian Harris on 2010-07-01
dot icon26/10/2010
Member's details changed for Mr Gary John White on 2010-07-01
dot icon26/10/2010
Termination of appointment of Patrick Grady as a member
dot icon18/10/2010
Member's details changed for Peter James Sartain on 2009-11-01
dot icon10/09/2010
Appointment of Kim Joseph Farrell as a member
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Appointment of David Bransbury as a member
dot icon09/11/2009
Appointment of Philip John Frederick Redhead as a member
dot icon09/11/2009
Appointment of Mr Neil Joseph Manning as a member
dot icon16/09/2009
Annual return made up to 27/08/09
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2009
Change of name 19/12/2008
dot icon09/01/2009
LLP member appointed CBC financial holdings LIMITED
dot icon09/01/2009
LLP member appointed james dabbs
dot icon09/01/2009
LLP member appointed peter sartain
dot icon09/01/2009
LLP member appointed anthony burrwll
dot icon09/01/2009
LLP member appointed mark turner
dot icon09/01/2009
LLP member appointed jeremy boyden
dot icon09/01/2009
LLP member appointed gillian awcock
dot icon09/01/2009
LLP member appointed ian harris
dot icon09/01/2009
LLP member appointed gary white
dot icon06/01/2009
Certificate of change of name
dot icon29/12/2008
LLP member appointed raymond frederick jarrard
dot icon29/12/2008
LLP member appointed martin russell william spencer
dot icon29/12/2008
LLP member appointed richard edward bransbury
dot icon16/12/2008
Change of name 04/12/2008
dot icon15/12/2008
Certificate of change of name
dot icon15/12/2008
Certificate of change of name
dot icon11/12/2008
Registered office changed on 11/12/2008 from carlton house 101 new london road chelmsford essex CM2 0PP
dot icon11/12/2008
Member resigned ian harris
dot icon11/12/2008
Member resigned gary white
dot icon11/12/2008
LLP member appointed patrick martin grady
dot icon11/12/2008
LLP member appointed david mark belbin
dot icon13/10/2008
Currsho from 31/08/2009 to 31/03/2009
dot icon27/08/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
LLP Designated Member
01/01/2009 - Present
22
Harris, Ian
LLP Designated Member
01/01/2009 - Present
2
Harris, Ian
LLP Designated Member
27/08/2008 - 04/12/2008
2
Sartain, Peter James
LLP Designated Member
01/01/2009 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBHC ACCOUNTING SERVICES LLP

CBHC ACCOUNTING SERVICES LLP is an(a) Active company incorporated on 27/08/2008 with the registered office located at Suite 3, Steeple House, Church Lane, Chelmsford CM1 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBHC ACCOUNTING SERVICES LLP?

toggle

CBHC ACCOUNTING SERVICES LLP is currently Active. It was registered on 27/08/2008 .

Where is CBHC ACCOUNTING SERVICES LLP located?

toggle

CBHC ACCOUNTING SERVICES LLP is registered at Suite 3, Steeple House, Church Lane, Chelmsford CM1 1NH.

What is the latest filing for CBHC ACCOUNTING SERVICES LLP?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.