AA |
Micro company financial statements for the year ending on March 29, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chitcombe farm organics LIMITEDcertificate issued on 14/07/23
filed on: 14th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: July 12, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 29, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Newland Bungalow Midley Wall Lydd Romney Marsh TN29 9QB England to Church Farm Bungalow Main Street Beckley East Sussex TN31 6RS on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 30, 2020 to March 29, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Priory Farm Building Stone Tenterden Kent TN30 7JL to Newland Bungalow Midley Wall Lydd Romney Marsh TN29 9QB on January 27, 2020
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 27, 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Hilltop Barrowsland Farm Stone Tenterden Kent TN30 7HX to Priory Farm Building Stone Tenterden Kent TN30 7JL on January 29, 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 16, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 4, 2013. Old Address: Stable Cottage, Chitcombe Farm Broad Oak Brede, Nr Rye East Sussex TN31 6EX
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 19, 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2010 new director was appointed.
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 31st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pure flavour LTDcertificate issued on 22/12/10
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 30, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 19, 2009 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/06/07
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 01/06/07
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed full of flavour LTDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed full of flavour LTDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(15 pages)
|