Advanced company searchLink opens in new window

SLEAFORD GARDEN CENTRE AND FARM SHOP LIMITED

Company number 04508640

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Jun 2023 AA Accounts for a small company made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
20 Jul 2022 AA Accounts for a small company made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
24 Jun 2021 AA Accounts for a small company made up to 31 January 2021
09 Apr 2021 AP03 Appointment of Mrs Julie Ann Pennell as a secretary on 1 April 2021
09 Apr 2021 CH01 Director's details changed for Mrs Julie Ann Pennell on 9 April 2021
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
21 Jul 2020 AA Accounts for a small company made up to 31 January 2020
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Aug 2019 AA Audited abridged accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
28 Nov 2018 MR04 Satisfaction of charge 3 in full
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
13 Mar 2018 AA01 Current accounting period extended from 31 August 2018 to 31 January 2019
01 Mar 2018 AP01 Appointment of Mrs Julie Ann Pennell as a director on 28 February 2018
01 Mar 2018 PSC07 Cessation of Michael Hix as a person with significant control on 28 February 2018
01 Mar 2018 PSC02 Notification of Pennell's Holdings Limited as a person with significant control on 28 February 2018
01 Mar 2018 AD01 Registered office address changed from Tower House Lucy Tower Stret Lincoln Lincolnshire LN1 1XW to Pennells Nurseries Newark Road South Hykeham Lincoln LN6 9NT on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr William Edward Pennell as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Richard Nicholas Pennell as a director on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Karen Sandra Hix as a director on 28 February 2018
01 Mar 2018 TM02 Termination of appointment of Michael Hix as a secretary on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Michael Hix as a director on 28 February 2018