CHILTERN BURY FARM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

24/05/2424 May 2024 Registered office address changed from Blue Berry Farm Kingscroft Lane Warfield Bracknell RG42 6JL to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-05-24

View Document

18/03/2418 March 2024 Registered office address changed from Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL England to Blue Berry Farm Kingscroft Lane Warfield Bracknell RG42 6JL on 2024-03-18

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-17 with updates

View Document

08/08/238 August 2023 Registered office address changed from Briar House Main Street Peterborough PE8 5HS England to Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL on 2023-08-08

View Document

07/07/237 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-06

View Document

07/07/237 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to Briar House Main Street Peterborough PE8 5HS on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Nicholas Park as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-06

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2022-11-11 to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Previous accounting period extended from 2021-10-31 to 2021-11-11

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

16/11/2116 November 2021 Change of details for Chiltern Veterinary Services Limited as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Bury Farm Mill Road Slapton Bedfordshire LU7 9BT to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Sarah Randall as a director on 2021-11-11

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

11/11/2111 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Alex Hok Hoy Li as a director on 2021-11-11

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/11/1428 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 100.00

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BURY FARM EQUESTRIAN CENTRE MILL ROAD SLAPTON BEDFORDSHIRE LU7 9BT ENGLAND

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED HC 1238 LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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