About

Registered Number: 03160693
Date of Incorporation: 16/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Childhay Manor Blackdown, Beaminster, Dorset, DT8 3LQ

 

Based in Dorset, Childhay Farming Ltd was founded on 16 February 1996. Frost, Monica Mary is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Monica Mary 05 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 January 2018
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
CC04 - Statement of companies objects 04 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 March 2007
AAMD - Amended Accounts 15 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
363s - Annual Return 20 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1996
MEM/ARTS - N/A 21 March 1996
CERTNM - Change of name certificate 13 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
123 - Notice of increase in nominal capital 08 March 1996
NEWINC - New incorporation documents 16 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.