- Company Overview for SHERRINS FARM DEVELOPMENTS LIMITED (10450563)
- Filing history for SHERRINS FARM DEVELOPMENTS LIMITED (10450563)
- People for SHERRINS FARM DEVELOPMENTS LIMITED (10450563)
- Charges for SHERRINS FARM DEVELOPMENTS LIMITED (10450563)
- More for SHERRINS FARM DEVELOPMENTS LIMITED (10450563)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | TM01 | Termination of appointment of Nigel Graeme Cooper as a director on 10 August 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 104505630002 in full | |
21 Dec 2020 | MR04 | Satisfaction of charge 104505630001 in full | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Aug 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
10 Nov 2017 | PSC01 | Notification of John Oak as a person with significant control on 28 October 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
10 Nov 2017 | PSC01 | Notification of Nigel Graeme Cooper as a person with significant control on 20 April 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
12 Jun 2017 | AP01 | Appointment of Mr Nigel Graeme Cooper as a director on 20 April 2017 | |
14 Mar 2017 | MR01 | Registration of charge 104505630002, created on 13 March 2017 |