SENTRY FARMING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM THE HALL, WILLISHAM IPSWICH SUFFOLK IP8 4SL

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS REBECCA CLAIRE ARKLEY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FARRAR

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN FARRAR

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MRS REBECCA CLAIRE ARKLEY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL EDWARD CHRISTIAN

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARRAR / 21/06/2016

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN FARRAR / 21/06/2016

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 100

View Document

05/12/145 December 2014 STATEMENT BY DIRECTORS

View Document

05/12/145 December 2014 SOLVENCY STATEMENT DATED 13/11/14

View Document

27/11/1427 November 2014 REDUCE ISSUED CAPITAL 13/11/2014

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 28/01/2011

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 07/06/2010

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 19/09/2007

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: DREAM DIRECT GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4ST

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 COMPANY NAME CHANGED SUFFOLK FARMING LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: THE HALL WILLISHAM IPSWICH SUFFOLK IP8 4SL

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED SENTRY FARMING LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/06/01; CHANGE OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: ST AUBINS 2 WELLINGTON STREET NEWMARKET SUFFOLK CB8 0HT

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ADOPT MEM AND ARTS 20/09/94

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED SENTRY FARM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ADOPT MEM AND ARTS 25/07/89

View Document

20/07/8920 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 240589

View Document

13/06/8913 June 1989 ADOPT MEM AND ARTS 240589

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 WD 15/12/88 AD 01/12/88--------- PREMIUM £ SI [email protected]=30 £ IC 546816/546846

View Document

18/07/8818 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8814 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 ALTER MEM AND ARTS 250588

View Document

09/11/879 November 1987 WD 23/10/87 AD 15/09/87--------- PREMIUM £ SI [email protected]=35 £ IC 546781/546816

View Document

09/09/879 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED ST. AUBINS LIMITED CERTIFICATE ISSUED ON 15/12/86

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

05/12/865 December 1986 ALTER SHARE STRUCTURE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 GAZETTABLE DOCUMENT

View Document

03/11/863 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/8630 October 1986 COMPANY NAME CHANGED AMPICMINSTER LIMITED CERTIFICATE ISSUED ON 30/10/86

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 CERTIFICATE OF INCORPORATION

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