This company is commonly known as The Business Growth Forum Limited. The company was founded 8 years ago and was given the registration number 09954451. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE BUSINESS GROWTH FORUM LIMITED |
---|---|---|
Company Number | : | 09954451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, United Kingdom, CM1 3BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, United Kingdom, CM1 1NH | Director | 15 January 2016 | Active |
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, United Kingdom, CM1 1NH | Director | 15 January 2016 | Active |
Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 15 January 2016 | Active |
Mr Gary John White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherry Hall, Blacksmiths Lane, Wickham Bishops, United Kingdom, CM8 3NR |
Nature of control | : |
|
Mrs Tina Dulieu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Chelmsford, United Kingdom, CM1 1NH |
Nature of control | : |
|
Mr Ian Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Chelmsford, England, CM1 1NH |
Nature of control | : |
|
Cbhc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlton House, 101 New London Road, Chelmsford, England, CM2 0PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.