- Company Overview for OLD CHALFORD ESTATE LIMITED (03238493)
- Filing history for OLD CHALFORD ESTATE LIMITED (03238493)
- People for OLD CHALFORD ESTATE LIMITED (03238493)
- Charges for OLD CHALFORD ESTATE LIMITED (03238493)
- More for OLD CHALFORD ESTATE LIMITED (03238493)
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) |
---|---|---|---|
18 Feb 2025 | AAMD |
Amended audit exemption subsidiary accounts made up to 31 March 2023
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | AA |
Audit exemption subsidiary accounts made up to 31 March 2024
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
This document is being processed and will be available in 10 days.
|
|
09 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
09 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
18 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
09 Jan 2024 | PSC01 | Notification of Nicholas Hardcastle as a person with significant control on 9 January 2024 | |
04 Jan 2024 | PSC07 | Cessation of Andrew Leslie Basson as a person with significant control on 27 October 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Andrew Leslie Basson as a director on 27 October 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Tsa Marcham Road Abingdon Oxfordshire OX14 1TZ to 2 Bignell Park Barns Chesterton Bicester OX26 1TD on 13 September 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
18 May 2022 | MR01 | Registration of charge 032384930011, created on 6 May 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
20 Jan 2021 | AP01 | Appointment of Mr Richie Eastaff as a director on 13 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of David Jennings as a director on 31 December 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |