C. J. H. FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Miss Emma Catherine Louise Philpot as a director on 2025-07-24

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/07/2315 July 2023 Appointment of Mr Thomas Henry Christopher Philpot as a director on 2023-07-15

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

19/04/1519 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR SIMON ANDREW THORNEYCROFT

View Document

05/07/115 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAROLD PHILPOT / 20/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HAROLD PHILPOT / 20/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM BOYTON HALL FARMHOUSE ROXWELL CHELMSFORD ESSEX CM1 4LN

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 BARLEYLANDS FARM BARLEYLANDS ROAD BILLERICAY ESSEX CM11 2UD

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/04/022 April 2002 COMPANY NAME CHANGED P J H FARMING LTD CERTIFICATE ISSUED ON 02/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 RE DIRECTORS POWERS 31/10/97

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 01/04/96

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED LONG COMPANIES 106 LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

15/01/9615 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/01/96

View Document

12/01/9612 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

20/12/9520 December 1995 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