SHEEP FIELD GARDENS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

26/03/2026 March 2020 SECRETARY APPOINTED MR IAN DAVID BALDWYN

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 65 LONG BEACH ROAD LONGWELL GREEN BRISTOL BS30 9XD ENGLAND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE WILLIAMS

View Document

26/03/2026 March 2020 CESSATION OF PORTISHEAD BUILD LIMITED AS A PSC

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR JOHN JAMES DINEEN

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DINEEN

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID GALE

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JOHN JAMES DINEEN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLIAMS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MISS LOUISE SHARON WILLIAMS

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM SUITE 2, WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MISS LOUISE SHARON WILLIAMS

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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