Based in Basingstoke, Childs Farm Ltd was registered on 29 November 2010, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Leek, Andrew Mark Alexander, Coult, Roderick, Dover, Sarah-jayne Elizabeth, Dr in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEEK, Andrew Mark Alexander | 30 July 2014 | - | 1 |
DOVER, Sarah-Jayne Elizabeth, Dr | 19 August 2013 | 02 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULT, Roderick | 29 November 2010 | 22 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 30 November 2017 | |
AD01 - Change of registered office address | 16 November 2017 | |
AA01 - Change of accounting reference date | 10 October 2017 | |
MR01 - N/A | 06 October 2017 | |
MR01 - N/A | 28 June 2017 | |
MR04 - N/A | 23 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
RESOLUTIONS - N/A | 22 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2016 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
RESOLUTIONS - N/A | 18 March 2016 | |
RESOLUTIONS - N/A | 18 March 2016 | |
SH01 - Return of Allotment of shares | 18 March 2016 | |
SH01 - Return of Allotment of shares | 18 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 March 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AD01 - Change of registered office address | 28 July 2015 | |
AD01 - Change of registered office address | 08 May 2015 | |
AA - Annual Accounts | 23 March 2015 | |
RESOLUTIONS - N/A | 03 March 2015 | |
CH01 - Change of particulars for director | 03 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
MR01 - N/A | 18 February 2015 | |
AP01 - Appointment of director | 31 October 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 26 October 2014 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2014 | |
AA - Annual Accounts | 04 September 2014 | |
RESOLUTIONS - N/A | 01 September 2014 | |
RESOLUTIONS - N/A | 12 August 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
AD01 - Change of registered office address | 03 February 2014 | |
AR01 - Annual Return | 19 December 2013 | |
SH01 - Return of Allotment of shares | 19 December 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 May 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 21 December 2012 | |
SH01 - Return of Allotment of shares | 06 August 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 05 December 2011 | |
NEWINC - New incorporation documents | 29 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2017 | Outstanding |
N/A |
A registered charge | 28 June 2017 | Outstanding |
N/A |
A registered charge | 12 February 2015 | Fully Satisfied |
N/A |