CHAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED
Company number 04698030
- Company Overview for CHAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED (04698030)
- Filing history for CHAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED (04698030)
- People for CHAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED (04698030)
- More for CHAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED (04698030)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
15 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street St. Annes on Sea Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Dec 2016 | AP01 | Appointment of Mr Michael David Rowark as a director on 9 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
08 Feb 2016 | TM01 | Termination of appointment of Michael David Rowark as a director on 8 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Michael David Rowark on 18 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr John David March on 19 March 2015 |