THE ORIGINAL CHICKEN CRACKLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | |
| 16/10/2516 October 2025 New | Statement of capital following an allotment of shares on 2025-10-14 |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-06-25 with updates |
| 09/05/259 May 2025 | Change of details for Mr David Richard George Cardiff as a person with significant control on 2025-05-09 |
| 09/05/259 May 2025 | Notification of Hugo Benjamin Day as a person with significant control on 2025-05-09 |
| 16/04/2516 April 2025 | Certificate of change of name |
| 11/04/2511 April 2025 | Change of details for Mr David Richard George Cardiff as a person with significant control on 2025-04-04 |
| 11/04/2511 April 2025 | Cessation of Robert Jebb as a person with significant control on 2025-04-04 |
| 11/04/2511 April 2025 | Cessation of Hugo Benjamin Day as a person with significant control on 2025-04-04 |
| 08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/02/255 February 2025 | Change of details for Mr Robert Jebb as a person with significant control on 2024-12-13 |
| 03/02/253 February 2025 | Notification of Hugo Benjamin Day as a person with significant control on 2024-12-13 |
| 03/02/253 February 2025 | Notification of David Richard George Cardiff as a person with significant control on 2024-12-13 |
| 30/01/2530 January 2025 | Appointment of Mr Hugo Benjamin Day as a director on 2025-01-27 |
| 30/01/2530 January 2025 | Appointment of Mr David Richard George Cardiff as a director on 2025-01-27 |
| 30/01/2530 January 2025 | Termination of appointment of Robert Jebb as a director on 2025-01-27 |
| 30/12/2430 December 2024 | Statement of capital following an allotment of shares on 2024-12-13 |
| 27/12/2427 December 2024 | Memorandum and Articles of Association |
| 27/12/2427 December 2024 | Resolutions |
| 10/09/2410 September 2024 | Registered office address changed from , Mayfield House Mayfield House, Clench, Marlborough, SN8 4NT, United Kingdom to Units 2 & 3 Saddlers Court Fryers Road Walsall WS2 7LZ on 2024-09-10 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Resolutions |
| 17/06/2417 June 2024 | Resolutions |
| 17/06/2417 June 2024 | Resolutions |
| 12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-06-25 with updates |
| 19/07/2319 July 2023 | Sub-division of shares on 2023-06-09 |
| 05/07/235 July 2023 | Resolutions |
| 05/07/235 July 2023 | Resolutions |
| 05/07/235 July 2023 | Resolutions |
| 05/07/235 July 2023 | Resolutions |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-24 |
| 16/10/2116 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/09/1925 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 06/08/196 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/07/1930 July 2019 | 19/07/19 STATEMENT OF CAPITAL GBP 144 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 04/07/184 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/06/1812 June 2018 | 11/06/18 STATEMENT OF CAPITAL GBP 118 |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JEBB / 26/06/2017 |
| 20/11/1720 November 2017 | 14/11/17 STATEMENT OF CAPITAL GBP 100 |
| 11/08/1711 August 2017 | COMPANY NAME CHANGED MAYFIELD FARMHOUSE CHICKEN CRACKLING LIMITED CERTIFICATE ISSUED ON 11/08/17 |
| 26/06/1726 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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