CHITCOMBE FARM LIMITED

Clock House Farm Clock House Farm, Maidstone, ME17 4PB, Kent
StatusACTIVE
Company No.07978716
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 31 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURZON AVENUE LTD

11 BUCKLOW VIEW,ALTRINCHAM,WA14 3JP

Number:11941820
Status:ACTIVE
Category:Private Limited Company

MTL ASSOCIATES LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:11261972
Status:ACTIVE
Category:Private Limited Company

PDS LANDSCAPING LIMITED

4 FOUNTAINS AVENUE,BURNLEY,BB12 7PY

Number:04862491
Status:ACTIVE
Category:Private Limited Company

RTR RIGGING LTD

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC538155
Status:ACTIVE
Category:Private Limited Company

SHARKEY FINANCES LIMITED

28 GLOUCESTER STREET,CHESTER,CH1 3HR

Number:11660798
Status:ACTIVE
Category:Private Limited Company

THEODORE PRIVATE LTD

68 MARKET PLACE,MANCHESTER,M24 6AF

Number:11887806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source