-
CHUDLEIGH FARMING LIMITED - 20-24, Park Street, Selby, YO8 4PW, United Kingdom
Company Information
- Company registration number
- 06392402
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20-24
- Park Street
- Selby
- YO8 4PW
- England 20-24, Park Street, Selby, YO8 4PW, England UK
Management
- Managing Directors
- DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca
- Company secretaries
- STEVENSON, Peter Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-08
- Dissolved on
- 2014-10-21
- SIC/NACE
- 01110
Ownership
- Beneficial Owners
- Lord William Dartmouth
- The Right Honourable Earl Of Dartmouth William Dartmouth
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2011-10-08
- Annual Return
- Due Date: 2021-10-22
- Last Date: 2020-10-08
-
CHUDLEIGH FARMING LIMITED Company Description
- CHUDLEIGH FARMING LIMITED is a ltd registered in United Kingdom with the Company reg no 06392402. Its current trading status is "live". It was registered 2007-10-08. It has declared SIC or NACE codes as "01110". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2011-10-08.It can be contacted at 20-24 .
Get CHUDLEIGH FARMING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chudleigh Farming Limited - 20-24, Park Street, Selby, YO8 4PW, United Kingdom
- 2007-10-08
Did you know? kompany provides original and official company documents for CHUDLEIGH FARMING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
termination-secretary-company-with-name-termination-date (2019-09-19) - TM02
-
appoint-person-secretary-company-with-name-date (2019-09-19) - AP03
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-17) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-25) - AD01
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
change-person-director-company-with-change-date (2016-02-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-02) - AD01
-
change-person-director-company-with-change-date (2016-01-29) - CH01
-
confirmation-statement-with-updates (2016-12-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
administrative-restoration-company (2015-09-07) - RT01
keyboard_arrow_right 2014
-
gazette-dissolved-compulsory (2014-10-21) - GAZ2
-
gazette-notice-compulsary (2014-07-08) - GAZ1
keyboard_arrow_right 2013
-
dissolved-compulsory-strike-off-suspended (2013-12-19) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-10-29) - GAZ1
-
gazette-filings-brought-up-to-date (2013-06-18) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
gazette-notice-compulsary (2013-06-11) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-08-04) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-10) - AR01
-
appoint-person-director-company-with-name (2009-12-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
legacy (2009-07-09) - 288b
keyboard_arrow_right 2008
-
legacy (2008-10-17) - 363a
-
legacy (2008-10-14) - 190
-
legacy (2008-10-14) - 287
-
legacy (2008-10-14) - 353
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 288a
-
incorporation-company (2007-10-08) - NEWINC