- Company Overview for SLEAFORD FARMING COMPANY (00500602)
- Filing history for SLEAFORD FARMING COMPANY (00500602)
- People for SLEAFORD FARMING COMPANY (00500602)
- Charges for SLEAFORD FARMING COMPANY (00500602)
- Registers for SLEAFORD FARMING COMPANY (00500602)
- More for SLEAFORD FARMING COMPANY (00500602)
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) |
---|---|---|---|
30 Oct 2017 | MR01 |
Registration of charge 005006020015, created on 27 October 2017
|
|
30 Oct 2017 | MR01 | Registration of charge 005006020016, created on 27 October 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
30 Sep 2016 | MR01 | Registration of charge 005006020013, created on 29 September 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
28 May 2015 | MR01 | Registration of charge 005006020012, created on 26 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of Michael William Laming Brown as a director on 18 December 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
14 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
27 Jul 2011 | CH01 | Director's details changed for James William Hutchinson Brown on 24 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Michael William Laming Brown on 8 March 2011 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |