SUGAR HILL FARM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/01/1511 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED STEPHEN JOHN MOORING

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY ELIZABETH WYNN / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BEW / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ROBERTA BUCKLEY / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIA ELERI DRABBLE / 01/01/2010

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: G OFFICE CHANGED 29/11/01 FRANK W DOBBY & CO 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA

View Document

29/11/0129 November 2001 RETURN MADE UP TO 02/01/01; NO CHANGE OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: G OFFICE CHANGED 03/03/99 INGS MILL DALE STREET OSSETT WAKEFIELD WEST YORKSHIRE WF5 9HQ

View Document

17/02/9917 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9821 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/98

View Document

21/05/9821 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/05/98

View Document

21/05/9821 May 1998 NC INC ALREADY ADJUSTED 07/05/98

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED PURPOSEASPECT PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 19/05/98

View Document

14/05/9814 May 1998 CONSO 07/05/98

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

14/05/9814 May 1998 � NC 100/500 07/05/98

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/01/982 January 1998 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