Advanced company searchLink opens in new window

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT

Company number 05275838

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
19 Feb 2019 TM01 Termination of appointment of Margaret Anstruther as a director on 15 January 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 30 April 2018
01 Aug 2018 TM01 Termination of appointment of Jeremy Adam Instone as a director on 31 July 2018
12 Feb 2018 TM02 Termination of appointment of Tessa Elizabeth Mary Taylor as a secretary on 12 February 2018
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Nov 2017 TM01 Termination of appointment of Michael Edward Bungey as a director on 30 August 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 TM01 Termination of appointment of Charles David Hayes as a director on 3 December 2015
29 Nov 2015 AR01 Annual return made up to 2 November 2015 no member list
29 Nov 2015 CH01 Director's details changed for Jane Hare on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Mr George John Colin Grammer on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Shirley Reed on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Charles Barry George Baker on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Mrs Julia Clare Mcdavid on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Mr Anthony Julian Langdale on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Mr Charles David Hayes on 1 January 2015
29 Nov 2015 CH01 Director's details changed for Lady Margaret Anstruther on 1 January 2015
29 Nov 2015 AD02 Register inspection address has been changed from C/O Jane Quinton Flathurst Stables Horsham Road Petworth West Sussex GU28 0HB United Kingdom to The Kennels London Road Petworth West Sussex GU28 9LR
29 Nov 2015 CH01 Director's details changed for Mr Mark Rees on 1 January 2015