Advanced company searchLink opens in new window

SLEAFORD FARMING COMPANY

Company number 00500602

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)
30 Oct 2017 MR01 Registration of charge 005006020015, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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