Advanced company searchLink opens in new window

CHEQUERHOUSE FARM LIMITED

Company number 11842473

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)
20 Aug 2024 AA Micro company accounts made up to 31 March 2024
20 Aug 2024 AD01 Registered office address changed from Scofton Farmhouse Scofton Worksop Notts S81 0UE United Kingdom to Ilketshall Hall Halesworth Road Ilketshall St. Lawrence Beccles Suffolk NR34 8NH on 20 August 2024
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 Feb 2024 CH01 Director's details changed for The Honorable Ralph Edward Foljambe on 21 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Edward Michael Raker on 21 February 2024
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
27 Jan 2023 AD03 Register(s) moved to registered inspection location Ilketshall Hall Halesworth Road Ilketshall St. Lawrence Beccles NR34 8NH
27 Jan 2023 AD02 Register inspection address has been changed to Ilketshall Hall Halesworth Road Ilketshall St. Lawrence Beccles NR34 8NH
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 300
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 PSC02 Notification of Merryprop Limited as a person with significant control on 30 December 2019
07 Jan 2020 PSC02 Notification of St.Lawrence Hall Farms Limited as a person with significant control on 30 December 2019
07 Jan 2020 PSC05 Change of details for Foljambe Estates Limited as a person with significant control on 30 December 2019
07 Jan 2020 AP01 Appointment of Mr Edward Michael Raker as a director on 30 December 2019
07 Jan 2020 AP01 Appointment of Dominic Rory Parker as a director on 30 December 2019
07 Jan 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020