Advanced company searchLink opens in new window

SUNLEY FARMS LIMITED

Company number 01734546

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
09 Dec 2021 AP01 Appointment of Mr Benjamin David Murton Palmer as a director on 1 January 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Jan 2018 PSC08 Notification of a person with significant control statement
09 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 9 January 2018
05 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
27 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 TM01 Termination of appointment of Joan Mary Tice as a director on 18 December 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000,000
07 Dec 2015 CH01 Director's details changed for Mr James Bernard Sunley on 6 December 2015
05 Oct 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG