Advanced company searchLink opens in new window

CHAMPION COURT FARM LIMITED

Company number 01310747

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Stables, Champion Court Farm Newnham Sittingbourne Kent ME9 0JX on 18 November 2019
09 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 CH01 Director's details changed for Mr James Rex Comyn Boucher on 10 April 2017
26 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
26 Feb 2018 PSC02 Notification of The Trustees of Milstead Manor Farm Legacy Trust as a person with significant control on 7 November 2017
23 Feb 2018 PSC07 Cessation of Hugh Comyn Boucher (Deceased) as a person with significant control on 7 November 2017
23 Feb 2018 PSC07 Cessation of Sarah Anne Roper Boucher as a person with significant control on 7 November 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 AD01 Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 AP01 Appointment of Mrs Emma Comyn Bourne as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mrs Clare Comyn Reeve as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mr James Rex Comyn Boucher as a director on 1 September 2016