G.H. RICHARDS (CHILBRIDGE FARM) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Cessation of Wendy Marianne Richards as a person with significant control on 2017-04-17

View Document

01/05/251 May 2025 Change of details for Lyndelle Richards as a person with significant control on 2023-11-27

View Document

01/05/251 May 2025 Change of details for Mr William Frederick Richards as a person with significant control on 2023-11-27

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Cessation of Peter Geoffrey Ridout as a person with significant control on 2023-07-27

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

23/01/1923 January 2019 SUB-DIVISION 24/01/18

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 227002

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED JACK WILLIAM RICHARDS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED LYNDELLE RICHARDS

View Document

01/08/181 August 2018 ADOPT ARTICLES 11/07/2018

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FREDERICK RICHARDS

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY MARIANNE RICHARDS

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDELLE RICHARDS

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY RIDOUT

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY RICHARDS

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 277002

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK RICHARDS / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MILLIGAN RICHARDS / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARIANNE RICHARDS / 01/12/2009

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/0910 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/0915 September 2009 ALTER ARTICLES 28/08/2009

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 ALTER ARTICLES 22/09/00

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 22/09/00

View Document

26/11/0026 November 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/978 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/883 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

24/01/8324 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

29/03/5429 March 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/5429 March 1954 CERTIFICATE OF INCORPORATION

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