- Company Overview for SANDFIELD HOUSE FARM LTD (10927938)
- Filing history for SANDFIELD HOUSE FARM LTD (10927938)
- People for SANDFIELD HOUSE FARM LTD (10927938)
- Charges for SANDFIELD HOUSE FARM LTD (10927938)
- More for SANDFIELD HOUSE FARM LTD (10927938)
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) |
---|---|---|---|
05 Feb 2025 | CH01 | Director's details changed for Richard Ian Child on 4 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Craig Stephen Horrocks on 4 February 2025 | |
05 Feb 2025 | PSC04 | Change of details for Mr Guy Hudson as a person with significant control on 4 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Guy Hudson on 4 February 2025 | |
05 Feb 2025 | PSC04 | Change of details for Richard Ian Child as a person with significant control on 4 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Asquith & Co Rowan House West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 4 February 2025 | |
30 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Guy Hudson on 11 March 2019 | |
08 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 January 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
10 Mar 2018 | MR01 | Registration of charge 109279380001, created on 1 March 2018 | |
10 Mar 2018 | MR01 | Registration of charge 109279380002, created on 1 March 2018 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice |