Advanced company searchLink opens in new window

COMPTON CHAMBERLAYNE FARMS LIMITED

Company number 03341465

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)
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to The Estate Office Compton Park Compton Chamberlayne Salisbury Wiltshire SP3 5DE on 11 August 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
25 Mar 2019 CH01 Director's details changed for Caroline Henrietta Newman on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Caroline Henrietta Newman on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Anthony John Cecil Newman on 25 March 2019
25 Mar 2019 PSC04 Change of details for Mr Anthony John Cecil Newman as a person with significant control on 25 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
05 Apr 2018 PSC02 Notification of Clarke Willmott Trust Corporation Limited as a person with significant control on 9 February 2018
05 Apr 2018 PSC07 Cessation of Caroline Henrietta Newman as a person with significant control on 9 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of John Francis Newman as a director on 11 May 2016
17 Mar 2017 TM02 Termination of appointment of John Francis Newman as a secretary on 11 May 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016