Advanced company searchLink opens in new window

OLD CHALFORD ESTATE LIMITED

Company number 03238493

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)
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