SOCKBRIDGE HALL FARMING

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

13/07/2313 July 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/04/185 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/185 April 2018 COMPANY NAME CHANGED SOCKBRIDGE HALL FARMING COMPANY CERTIFICATE ISSUED ON 05/04/18

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS HELEN FRATER ERRINGTON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/08/179 August 2017 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW UNITED KINGDOM

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 PREVSHO FROM 25/02/2015 TO 30/11/2014

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/126 December 2012 SAIL ADDRESS CREATED

View Document

13/01/1213 January 2012 CURRSHO FROM 30/09/2012 TO 25/02/2012

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 3RD FLOOR S8A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ ENGLAND

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR ALLAN ROLAND ERRINGTON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

05/09/115 September 2011 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