Advanced company searchLink opens in new window

CHUDLEIGH FARMING LIMITED

Company number 06392402

Filter by category

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)
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Apr 2022 MR01 Registration of charge 063924020001, created on 29 March 2022
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ England to 20-24 Park Street Selby YO8 4PW on 17 October 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
19 Sep 2019 TM02 Termination of appointment of Nicholas Joseph Varley Poole as a secretary on 12 August 2019
19 Sep 2019 AP03 Appointment of Mr Peter Neil Stevenson as a secretary on 3 September 2019
27 Aug 2019 TM01 Termination of appointment of John Gwilym Hemingway as a director on 31 July 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Apr 2017 AD01 Registered office address changed from 136 New London Road Chelmsford CM2 0RG England to Genesis 5 Innovation Way Heslington York YO10 5DQ on 25 April 2017
22 Dec 2016 CS01 Confirmation statement made on 8 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 CH01 Director's details changed for The Right Honourable Earl of Dartmouth Fca William Dartmouth on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 136 New London Road Chelmsford CM2 0RG on 2 February 2016
29 Jan 2016 CH01 Director's details changed for The Right Honourable Earl of Dartmouth Fca William Dartmouth on 28 January 2016