Advanced company searchLink opens in new window

CBH WEALTH UK LIMITED

Company number 07013856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2018 PSC04 Change of details for Joseph Benhamou as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Simon Benhamou on 20 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
20 Nov 2017 PSC07 Cessation of Russell Bristow Harless as a person with significant control on 30 June 2017
29 Aug 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 TM01 Termination of appointment of Russell Bristow Harless as a director on 30 June 2017
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,500,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,500,000
10 Apr 2015 AP01 Appointment of Mr Simon Benhamou as a director on 1 April 2015
28 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,000,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2014 MR04 Satisfaction of charge 1 in full
28 Apr 2014 AP01 Appointment of Mr Russell Bristow Harless as a director
24 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 7/4/14
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,420,001
  • ANNOTATION A second filed SH01 was registered on 24/4/14
29 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
29 Nov 2013 TM01 Termination of appointment of Sanjay Maraj as a director
19 Nov 2013 AP01 Appointment of Mr Ashif Bahadurali Pabani as a director
12 Jul 2013 TM01 Termination of appointment of Denis Nagi as a director
12 Jul 2013 TM02 Termination of appointment of Denis Nagi as a secretary