SLEAFORD DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Termination of appointment of Michael William Laming Brown as a director on 2024-03-14

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Change of details for Sleaford Farming Company as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/08/2317 August 2023 Change of details for Sleaford Farming Company as a person with significant control on 2023-07-06

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Change of details for Sleaford Farming Company as a person with significant control on 2023-01-16

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/11/2222 November 2022 Change of details for Sleaford Farming Company as a person with significant control on 2022-11-17

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Change of details for Sleaford Farming Company as a person with significant control on 2021-11-22

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/12/185 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMING BROWN / 30/01/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/11/1530 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAMING BROWN / 05/11/2012

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUTCHINSON BROWN / 24/05/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM HUTCHINSON BROWN / 24/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAMING BROWN / 28/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LAMING BROWN / 20/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM THE GRANGE SOUTH KYME LINCOLN LN4 4AB

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM MANOR HOUSE 39 TOWN ROAD QUARRINGTON SLEAFORD LINCOLNSHIRE NG34 8RS

View Document

11/01/1011 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM LAMING BROWN / 20/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUTCHINSON BROWN / 20/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LAMING BROWN / 20/11/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 05/04/99

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 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