CHICKEN HOUSE ENTERTAINMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

15/08/2515 August 2025 Change of details for Mr. Barry Thomas Calder Cunningham as a person with significant control on 2025-08-01

View Document

14/08/2514 August 2025 Change of details for Mr. Barry Thomas Calder Cunningham as a person with significant control on 2025-08-01

View Document

14/08/2514 August 2025 Director's details changed for Mr. Barry Thomas Calder Cunningham on 2025-08-01

View Document

14/08/2514 August 2025 Director's details changed for Mr. Barry Thomas Calder Cunningham on 2025-08-01

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Registered office address changed from Yew Tree House High Street Blackford Somerset BS28 4NN to 71 Kingsdown Parade Bristol BS6 5UG on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/10/148 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/10/1223 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 SECOND FILING WITH MUD 02/09/11 FOR FORM AR01

View Document

06/10/116 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/102 November 2010 02/09/10 NO CHANGES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/09/09; NO CHANGE OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/089 December 2008 SECRETARY APPOINTED ELINOR JOCELYN BAGENAL

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY IMOGEN COOPER

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RE:APPOINT CHAIRMAN 09/05/05

View Document

30/07/0530 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 2 PALMER STREET FROME SOMERSET BA11 1DS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 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