CHASE FARMING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MS ELLA MARY PHOEBE ROWE

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM MANOR FARM GUSSAGE ST MICHAEL WIMBORNE DORSET BH21 5HY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROWE

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / ROBERT JOHN ROWE / 21/11/2017

View Document

21/11/1721 November 2017 CESSATION OF ELIZABETH ANNE ROWE AS A PSC

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROWE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED JAMES RICHARD COSSINS

View Document

09/11/179 November 2017 DIRECTOR APPOINTED KEVIN BRIAN PERRETT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROWE / 20/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ROWE / 20/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH ANN ROWE

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ROBERT JOHN ROWE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

20/10/0820 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information