CHASE FARM BARNS MANAGEMENT COMPANY LTD

Company Documents

DateDescription
23/07/2523 July 2025 Appointment of Mr Richard Martin Moore as a secretary on 2025-07-23

View Document

22/07/2522 July 2025 Registered office address changed from 4 Chase Farm Barns Whaddon Road Little Horwood Bucks MK17 0QB to 2 Chase Farm Barns Whaddon Road Little Horwood Milton Keynes MK17 0QB on 2025-07-22

View Document

22/07/2522 July 2025 Termination of appointment of Lennard Arthur Barrett as a secretary on 2025-07-22

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Termination of appointment of Deborah Clarke as a director on 2022-09-23

View Document

05/10/225 October 2022 Appointment of Mr Richard Moore as a director on 2022-09-23

View Document

05/10/225 October 2022 Termination of appointment of Jacqueline Bullen as a director on 2022-09-23

View Document

05/10/225 October 2022 Appointment of Mrs Jacqueline Bullen as a director on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE BULLEN / 31/08/2017

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY KEMBLE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS JAQUELINE BULLEN

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR PHILIP BURRIDGE

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR LENNARD ARTHUR BARRETT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DWYER

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DWYER

View Document

29/05/1229 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DWYER / 24/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM FERNFIELD LODGE 2 CHASE FARM BARNS WHADDON ROAD LITTLE HORWOOD BUCKS MK17 0QB

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DWYER / 24/12/2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS JENNIFER ANN GROOM

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GILES BUTTERFIELD

View Document

06/05/116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENNARD ARTHUR BARRETT / 17/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DICKON BUTTERFIELD / 17/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DWYER / 17/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRAHAM KEMBLE / 17/04/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR ANNE RUTH TURNER LOGGED FORM

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ROY GRAHAM KEMBLE

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ANNE TURNER

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: BIRSTALL HOUSE 6 BOURBON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RR

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 64 AYLESBURY ROAD ASTON CLINTON BUCKINGHAMSHIRE HP22 5AH

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company