UKBizDB.co.uk

CCFHB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccfhb Limited. The company was founded 20 years ago and was given the registration number 04806131. The firm's registered office is in ABINGDON. You can find them at Elizabeth House, Queen Street, Abingdon, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CCFHB LIMITED
Company Number:04806131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Elizabeth House, Queen Street, Abingdon, England, OX14 3LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Grove Business Park, Downsview Road, Wantage, England, OX12 9FF

Corporate Secretary14 March 2019Active
3c Earlsfield Road, London, United Kingdom, SW18 3DB

Director02 November 2016Active
Boston House, Grove Business Park, Downsview Road, Wantage, England, OX12 9FF

Director25 November 2019Active
Beech House, Llanarth, Raglan, United Kingdom, NP15 2AU

Director20 June 2003Active
Flat B, 10 Taybridge Road, London, England, SW11 5PS

Director01 May 2020Active
High Dyke House, Wellingore, Lincoln, England, LN5 0DL

Director01 May 2020Active
Flat 10 26 Webster House, Gloucester Street, Pimlico, United Kingdom, SW1V 2DN

Director02 November 2016Active
Marshalls Farm, Elsworth Road, Connington, United Kingdom, CB23 4LW

Director02 November 2016Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 November 2013Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary20 June 2003Active
Adwell House, Thame, Thame, OX9 7DQ

Director14 August 2003Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director12 December 2012Active
8 Turnchapel Mews, London, SW4 0PX

Director20 June 2003Active
4, Rousham Park, Bicester, OX25 4QX

Director19 February 2008Active
21, St Thomas Street, Bristol, BS1 6JS

Director19 February 2008Active
Home Farmhouse, Bourton On The Hill, Moreton In Marsh, GL56 9AF

Director20 June 2003Active
St. Thomas Street, Bristol, BS1 6JS

Director20 June 2003Active
The Creel, Alwinton, NE65 7BQ

Director20 June 2003Active
Corpus Christi College, Oxford, United Kingdom, OX1 3SE

Director02 November 2016Active
C/O Arturon Limited, 40 Bloomsbury Way, Lower Ground Floor, London, United Kingdom, WC1A 2SE

Director20 June 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Appoint corporate secretary company with name date.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.