Advanced company searchLink opens in new window

STERN FARMS LIMITED

Company number 01304753

Filter by category

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)
15 Apr 2024 AA Accounts for a small company made up to 31 August 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
27 Mar 2023 AA Accounts for a small company made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
08 Feb 2022 AA Accounts for a small company made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 May 2021 AP01 Appointment of Mr Daniel Robert Gowan as a director on 14 May 2021
15 Apr 2021 AA Accounts for a small company made up to 31 August 2020
25 Jan 2021 AP03 Appointment of Mr Barry William Bennett as a secretary on 25 January 2021
22 Jan 2021 TM01 Termination of appointment of Timothy Richard Prideaux as a director on 15 January 2021
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Oct 2020 TM02 Termination of appointment of Richard David Gammage as a secretary on 31 August 2020
03 Feb 2020 AA Accounts for a small company made up to 31 August 2019
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
05 Mar 2019 AA Accounts for a small company made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
19 Feb 2018 AA Full accounts made up to 31 August 2017
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
26 Jan 2017 AA Full accounts made up to 31 August 2016
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Feb 2016 AA Accounts for a small company made up to 31 August 2015
04 Jan 2016 CH01 Director's details changed for Mr David Walter Watts on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Timothy Richard Prideaux on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Richard George Janaway on 4 January 2016
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100