Advanced company searchLink opens in new window

SHERBROOKE FARMS LIMITED

Company number 01397512

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)
02 Feb 2023 PSC04 Change of details for Mr Edward Orlando Charles Wood as a person with significant control on 2 February 2023
02 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
24 Jan 2017 CH01 Director's details changed for Mrs Andrea Carol Louisa O'donnell on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Robert Sturdee Mason on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Richard Assheton Craven-Smith-Milnes on 24 January 2017
24 Jan 2017 CH03 Secretary's details changed for Andrea Carol Louisa Odonnell on 24 January 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AP01 Appointment of Mr Robert Sturdee Mason as a director on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Andrew George Buchanan as a director on 27 October 2015
23 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 Jan 2015 AD01 Registered office address changed from Church Farm House Oxton Southwell Nottinghamshire NG25 0SA to Grange Farm Ollerton Road Oxton Southwell Nottinghamshire NG25 0RG on 23 January 2015