- Company Overview for SPARKFORD ESTATES TRADING LIMITED (06796003)
- Filing history for SPARKFORD ESTATES TRADING LIMITED (06796003)
- People for SPARKFORD ESTATES TRADING LIMITED (06796003)
- Charges for SPARKFORD ESTATES TRADING LIMITED (06796003)
- More for SPARKFORD ESTATES TRADING LIMITED (06796003)
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) |
---|---|---|---|
25 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
28 Jan 2019 | PSC04 | Change of details for Estate of Doreen Longman as a person with significant control on 25 January 2019 | |
05 Jul 2018 | TM01 | Termination of appointment of Doreen Sylvia Mary Longman as a director on 7 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 17 April 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from North Leaze Farm North Cadbury Yeovil Somerset BA22 7BD on 29 June 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders |