Advanced company searchLink opens in new window

CHILTERN BURY FARM LIMITED

Company number 09269538

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)
24 May 2024 AD01 Registered office address changed from Blue Berry Farm Kingscroft Lane Warfield Bracknell RG42 6JL to Hermes House Fire Fly Avenue Swindon SN2 2GA on 24 May 2024
18 Mar 2024 AD01 Registered office address changed from Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL England to Blue Berry Farm Kingscroft Lane Warfield Bracknell RG42 6JL on 18 March 2024
08 Mar 2024 LIQ02 Statement of affairs
08 Mar 2024 600 Appointment of a voluntary liquidator
08 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
14 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with updates
08 Aug 2023 AD01 Registered office address changed from Briar House Main Street Peterborough PE8 5HS England to Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL on 8 August 2023
07 Jul 2023 TM01 Termination of appointment of Clark Alexander Grant as a director on 6 July 2023
07 Jul 2023 TM01 Termination of appointment of Donna Louise Simpson as a director on 6 July 2023
07 Jul 2023 TM01 Termination of appointment of Mark Andrew Gillings as a director on 6 July 2023
07 Jul 2023 AD01 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to Briar House Main Street Peterborough PE8 5HS on 7 July 2023
07 Jul 2023 AP01 Appointment of Nicholas Park as a director on 6 July 2023
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
12 Jun 2023 AA01 Previous accounting period shortened from 11 November 2022 to 30 September 2022
12 May 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
27 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
22 Aug 2022 AP01 Appointment of Mr Clark Alexander Grant as a director on 21 July 2022
27 Jun 2022 AA Total exemption full accounts made up to 11 November 2021
06 Dec 2021 AA01 Previous accounting period extended from 31 October 2021 to 11 November 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
16 Nov 2021 PSC05 Change of details for Chiltern Veterinary Services Limited as a person with significant control on 11 November 2021
11 Nov 2021 AP01 Appointment of Miss Donna Louise Chapman as a director on 11 November 2021
11 Nov 2021 AP01 Appointment of Mr Mark Andrew Gillings as a director on 11 November 2021
11 Nov 2021 TM01 Termination of appointment of Alex Hok Hoy Li as a director on 11 November 2021