- Company Overview for STONEGATE FARMERS LIMITED (00740635)
- Filing history for STONEGATE FARMERS LIMITED (00740635)
- People for STONEGATE FARMERS LIMITED (00740635)
- Charges for STONEGATE FARMERS LIMITED (00740635)
- More for STONEGATE FARMERS LIMITED (00740635)
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
|
|
18 Dec 2018 | CAP-SS | Solvency Statement dated 18/12/18 |