About

Registered Number: 05710435
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN

 

Chestnut Lodge Farm Ltd was established in 2006, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGER, Douglas John 16 November 2011 - 1
ADAMS, Stuart David 15 February 2006 27 March 2008 1
SKINNER, Stephen 15 February 2006 14 February 2009 1
TAYLOR, Leslie Henry James 15 February 2006 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CRANELYS SECRETARIES LIMITED 27 March 2008 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 November 2014
MR04 - N/A 18 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 18 February 2013
RP04 - N/A 10 July 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
395 - Particulars of a mortgage or charge 02 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.