CHITCOMBE FARM LIMITED
Status | ACTIVE |
Company No. | 07978716 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CHITCOMBE FARM LIMITED is an active private limited company with number 07978716. It was incorporated 12 years, 2 months, 23 days ago, on 06 March 2012. The company address is Clock House Farm Clock House Farm, Maidstone, ME17 4PB, Kent.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Resolution
Date: 31 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Dec 2023
Action Date: 14 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-14
Capital : 750,100.00 GBP
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Keith Pascall
Change date: 2019-06-11
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Camilla Anne Pascall Estate
Cessation date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-01
Psc name: Robert Keith Pascall
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 24 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-24
Psc name: Camilla Anne Pascall
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Keith Pascall
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Robert Keith Pascall
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Camilla Anne Pascall
Termination date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-11
Charge number: 079787160003
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 06 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-06
Charge number: 079787160002
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Legacy
Date: 12 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
11 BUCKLOW VIEW,ALTRINCHAM,WA14 3JP
Number: | 11941820 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 11261972 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FOUNTAINS AVENUE,BURNLEY,BB12 7PY
Number: | 04862491 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALEXANDER STREET,CLYDEBANK,G81 1SQ
Number: | SC538155 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GLOUCESTER STREET,CHESTER,CH1 3HR
Number: | 11660798 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MARKET PLACE,MANCHESTER,M24 6AF
Number: | 11887806 |
Status: | ACTIVE |
Category: | Private Limited Company |