SORBIETREES FARM LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

07/01/257 January 2025 Cessation of Isabel Margaret Lockhart Smith as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Change of details for Mrs Patricia Anne Lockhart Smith as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Director's details changed for Mr Peter James Lockhart Smith on 2024-12-01

View Document

07/01/257 January 2025 Cessation of Sam John Lockhart Smith as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Cessation of Sam John Alexander Lockhart Smith as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Cessation of James Banister Lockhart Smith as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Director's details changed for Patricia Anne Lockhart Smith on 2024-12-01

View Document

07/01/257 January 2025 Director's details changed for Mr Peter James Lockhart Smith on 2024-12-01

View Document

07/01/257 January 2025 Director's details changed for Patricia Anne Lockhart Smith on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM JOHN LOCKHART SMITH

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES LOCKHART SMITH

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES BANNISTER LOCKHART SMITH / 05/11/2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LOCKHART SMITH / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE LOCKHART SMITH / 27/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 S-DIV 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 S-DIV 31/03/04

View Document

21/04/0421 April 2004 SUBDIVISION 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: LANGTRYS HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED BORDER COUNTIES MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 01/12/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 124 FINCHLEY ROAD LONDON NW3 5HT

View Document

10/11/9310 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

15/02/8915 February 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 28/02/83

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 29/02/84

View Document

03/07/863 July 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

21/06/8421 June 1984 MEMORANDUM 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