- Company Overview for CHACKETT FARMING LIMITED (10357320)
- Filing history for CHACKETT FARMING LIMITED (10357320)
- People for CHACKETT FARMING LIMITED (10357320)
- More for CHACKETT FARMING LIMITED (10357320)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
30 Aug 2023 | AD01 | Registered office address changed from Red Cow Farm House Bidwell Dunstable LU5 6JP England to Unit a 82, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 August 2023 | |
16 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
24 Aug 2022 | AD01 | Registered office address changed from Hare Hill Potter Row Great Missenden HP16 9LU England to Red Cow Farm House Bidwell Dunstable LU5 6JP on 24 August 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Hare Hill Potter Row Great Missenden HP16 9LU on 20 May 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
24 May 2021 | AD01 | Registered office address changed from Brambles Potter Row Great Missenden HP16 9LT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
03 Sep 2020 | CH01 | Director's details changed for Mr Callum Jake Hackett on 28 August 2019 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
13 Sep 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Brambles Potter Row Great Missenden HP16 9LT on 13 September 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | PSC04 | Change of details for Mr Callum Jake Hackett as a person with significant control on 17 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Callum Hackett as a secretary on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Callum Jake Hackett on 15 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Three Acre Farm Harefield Rd Rickmansworth WD3 1PR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 September 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates |