Advanced company searchLink opens in new window

CHILDERDITCH HALL FARM NOMINEES LIMITED

Company number 07469319

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)
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
13 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
22 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/12/2013 as it was not properly delivered
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
  • ANNOTATION A replacement AR01 was registered on 27/01/2014
17 Dec 2013 TM01 Termination of appointment of Elizabeth Ford as a director
17 Dec 2013 AD01 Registered office address changed from , C/O C/O Tolhurst Fisher Llp, Marlborough House Victoria Road South, Chelmsford, CM1 1LN, England on 17 December 2013
11 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2013 AD01 Registered office address changed from , Marlborough House Victoria Road South, Chelmsford, Essex, United Kingdom on 30 October 2013
07 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from , Marlborough House Victoria Road South, Victoria Road South, Chelmsford, CM1 1LN, England on 7 January 2013
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of David Black as a director
01 Jul 2011 AP03 Appointment of Mrs Clare Ford as a secretary
01 Jul 2011 AP01 Appointment of Mrs Elizabeth Ford as a director
01 Jul 2011 AP01 Appointment of Mr John Henry Ford as a director