THE CHIRPY EGG COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Director's details changed for Mr Andrew Arden on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Andrew Arden as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mrs Barbara Mary Arden as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from C/O Streets & Co Tower House Lucy Tower Street Lincoln LN1 1XW England to Manor Farm 28 High Street Newton-on-Trent Lincoln LN1 2JP on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mrs Barbara Mary Arden on 2024-05-07

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

21/07/1721 July 2017 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105576150001

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED OX PASTURE POULTRY LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 110

View Document

09/03/179 March 2017 ADOPT ARTICLES 23/02/2017

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED BRAYFORD FORMATIONS 182 LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRRELL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR ANDREW ARDEN

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS BARBARA MARY ARDEN

View Document

27/01/1727 January 2017 ADOPT ARTICLES 12/01/2017

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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