- Company Overview for SHERBROOKE FARMS LIMITED (01397512)
- Filing history for SHERBROOKE FARMS LIMITED (01397512)
- People for SHERBROOKE FARMS LIMITED (01397512)
- More for SHERBROOKE FARMS LIMITED (01397512)
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
|
|
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
|
|
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 |