Advanced company searchLink opens in new window

STONEGATE FARMERS LIMITED

Company number 00740635

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Apr 2024 AA Full accounts made up to 30 September 2023
05 Mar 2024 AP03 Appointment of Mr Steven George Morse as a secretary on 5 March 2024
28 Jun 2023 AA Full accounts made up to 1 October 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Jun 2022 AA Full accounts made up to 2 October 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Mar 2022 PSC05 Change of details for Gott Agri Holdings Limited as a person with significant control on 15 March 2022
22 Jun 2021 AA Full accounts made up to 26 September 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Dec 2020 PSC02 Notification of Gott Agri Holdings Limited as a person with significant control on 18 September 2020
08 Dec 2020 PSC07 Cessation of Stonegate Holdings Limited as a person with significant control on 18 September 2020
29 Jun 2020 AA Full accounts made up to 28 September 2019
15 Jun 2020 AD01 Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on 15 June 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
09 Dec 2019 MR01 Registration of charge 007406350065, created on 5 December 2019
03 Jul 2019 AA Full accounts made up to 29 September 2018
08 Apr 2019 TM02 Termination of appointment of James David Sheppard as a secretary on 3 April 2019
08 Apr 2019 TM01 Termination of appointment of James David Sheppard as a director on 3 April 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
21 Dec 2018 MR01 Registration of charge 007406350064, created on 21 December 2018
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 SH19 Statement of capital on 18 December 2018
  • GBP 1,000
18 Dec 2018 CAP-SS Solvency Statement dated 18/12/18