COLDHAM FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA MARIA DE VERE DRUMMOND

View Document

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

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY DOMINIC CLARE

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIS

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MR DOMINIC SIMON CLARE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 SECRETARY APPOINTED MR RICHARD DAVIS

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES FILMER

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNICORN ADMINISTRATION 2ND FLOOR MKA BUILDING 36 KING STREET MAIDENHEAD SL6 1NA

View Document

21/12/1521 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLARD DE VERE DRUMMOND / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA DE VERE DRUMMOND / 06/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLARD DE VERE DRUMMOND / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA DE VERE DRUMMOND / 27/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA DE VERE DRUMMOND / 01/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW DE VERE DRUMMOND

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 2ND FLOOR 6 SALEM ROAD LONDON W2 4BU

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

19/11/0219 November 2002 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