• UK
  • LITTLE ABBEY FARM LIMITED - 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom

Company Information

Company registration number
07634046
Company Status
LIVE
Country
United Kingdom
Registered Address
2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
United Kingdom
2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom UK

Management

Managing Directors
ALAN DENNIS PARKER
TRISTAN JAMES PARKER
PARKER, Tristan James

Company Details

Type of Business
ltd
Incorporated
2011-05-13
Age Of Company
2011-05-13 13 years
SIC/NACE
01470

Ownership

Beneficial Owners
-
Mr Tristan James Parker

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-10-31
Last Date: 2023-01-31
Last Return Made Up To:
2013-05-13
Annual Return
Due Date: 2024-05-27
Last Date: 2023-05-13

LITTLE ABBEY FARM LIMITED Company Description

LITTLE ABBEY FARM LIMITED is a ltd registered in United Kingdom with the Company reg no 07634046. Its current trading status is "live". It was registered 2011-05-13. It has declared SIC or NACE codes as "01470". It has 3 directors The latest annual return was filed up to 2013-05-13.It can be contacted at 2 Hilliards Court .
More information

Get LITTLE ABBEY FARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Little Abbey Farm Limited - 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom

2011-05-13 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LITTLE ABBEY FARM LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2024-04-30) - AD01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2024-04-30) - PSC04

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2024-04-30) - PSC07

    Add to Cart
     
  • resolution (2024-01-05) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-05-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-10-26) - AA

    Add to Cart
     
  • capital-return-purchase-own-shares (2023-10-02) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2023-09-11) - SH06

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-09-06) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-10-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-16) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-06-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-10-01) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-10-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-18) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES (2017-05-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-07-12) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-16) - CS01

    Add to Cart
     
  • 31/01/17 UNAUDITED ABRIDGED (2017-07-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA

    Add to Cart
     
  • 13/05/16 FULL LIST (2016-06-13) - AR01

    Add to Cart
     
  • 31/01/16 TOTAL EXEMPTION SMALL (2016-09-05) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-03) - AP01

    Add to Cart
     
  • 01/01/14 STATEMENT OF CAPITAL GBP 200 (2015-07-07) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR TRISTAN JAMES PARKER (2015-07-03) - AP01

    Add to Cart
     
  • 13/05/15 FULL LIST (2015-06-04) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-07-07) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01

    Add to Cart
     
  • 14/05/15 FULL LIST (2015-07-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-16) - AA

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-09-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-18) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-18) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 076340460003 (2014-10-18) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 076340460002 (2014-08-18) - MR01

    Add to Cart
     
  • 14/05/14 FULL LIST (2014-07-11) - AR01

    Add to Cart
     
  • SUB-DIVISION (2014-06-26) - SH02

    Add to Cart
     
  • 31/12/13 STATEMENT OF CAPITAL GBP 110 (2014-06-26) - SH01

    Add to Cart
     
  • CURREXT FROM 31/12/2014 TO 31/01/2015 (2014-06-20) - AA01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 (2014-06-20) - AA

    Add to Cart
     
  • PREVSHO FROM 31/05/2014 TO 31/12/2013 (2014-06-20) - AA01

    Add to Cart
     
  • 13/05/14 FULL LIST (2014-06-06) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2014-06-20) - AA01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 (2014-01-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-06-26) - SH02

    Add to Cart
     
  • capital-allotment-shares (2014-06-26) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-01-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-06-20) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-06-20) - AA

    Add to Cart
     
  • 13/05/13 FULL LIST (2013-06-20) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 (2013-01-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 076340460001 (2013-12-05) - MR01

    Add to Cart
     
  • 13/05/12 FULL LIST (2012-05-21) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-05-13) - NEWINC

    Add to Cart
     
  • incorporation-company (2011-05-13) - NEWINC

    Add to Cart
     

expand_less