SHERRINS FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

14/08/2314 August 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104505630001

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104505630002

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

15/08/1815 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GRAEME COOPER

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN OAK

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 DIRECTOR APPOINTED MR NIGEL GRAEME COOPER

View Document

12/06/1712 June 2017 20/04/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104505630002

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104505630001

View Document

28/10/1628 October 2016 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