SUNNYRIDGE AGRONOMY LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
06/01/206 January 2020 | SECRETARY APPOINTED MISS ELEANOR LINES |
07/12/197 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LINES / 01/06/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LINES / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, SECRETARY SONYA LINES |
07/06/167 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
06/08/136 August 2013 | FIRST GAZETTE |
06/08/136 August 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LINES / 21/10/2009 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SONYA LINES / 21/10/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ |
24/04/0824 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08 |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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