CHILDERDITCH HALL FARM NOMINEES LIMITED
Company number 07469319
- Company Overview for CHILDERDITCH HALL FARM NOMINEES LIMITED (07469319)
- Filing history for CHILDERDITCH HALL FARM NOMINEES LIMITED (07469319)
- People for CHILDERDITCH HALL FARM NOMINEES LIMITED (07469319)
- Charges for CHILDERDITCH HALL FARM NOMINEES LIMITED (07469319)
- More for CHILDERDITCH HALL FARM NOMINEES LIMITED (07469319)
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
|
|
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
|
|
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
|
|
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
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 |