DUNSTANBURGH FARM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/01/2320 January 2023 Change of details for Jonathan Ben Sutherland as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Registered office address changed from Newton House Newton by the Sea Embleton Northumberland NE66 3ED to Newton House Newton-by-the-Sea Alnwick Northumberland NE66 3ED on 2023-01-18

View Document

17/01/2317 January 2023 Secretary's details changed for Jonathan Ben Sutherland on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Jonathan Ben Sutherland as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Jonathan Ben Sutherland on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Jonathan Ben Sutherland on 2023-01-17

View Document

17/01/2317 January 2023 Secretary's details changed for Jonathan Ben Sutherland on 2023-01-17

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Register inspection address has been changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/02/206 February 2020 SECRETARY APPOINTED JONATHAN BEN SUTHERLAND

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET SUTHERLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

06/02/206 February 2020 CESSATION OF MARGARET ANN SUTHERLAND AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET SUTHERLAND

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 25/08/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 25/08/2017

View Document

02/02/172 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 04/08/2016

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 01/12/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 SAIL ADDRESS CHANGED FROM: BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTORIA JANE BARING / 24/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 28/03/2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTORIA JANE BARING / 01/08/2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTORIA JANE BARING / 01/02/2011

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTORIA JANE BARING / 18/11/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

12/03/1012 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 1042928

View Document

12/03/1012 March 2010 REDUCE SHARE PREM A/C FROM £223976 TO £98426 26/02/2010

View Document

12/03/1012 March 2010 SOLVENCY STATEMENT DATED 26/02/10

View Document

12/03/1012 March 2010 STATEMENT BY DIRECTORS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SUTHERLAND / 31/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTORIA JANE BARING / 31/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEN SUTHERLAND / 31/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR OWEN SUTHERLAND

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0721 September 2007 S366A DISP HOLDING AGM 14/09/07

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/11/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 £ NC 1000/2000000 04/0

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 COMPANY NAME CHANGED SALEGREY LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company