SIDEGATE FARM LIMITED

Sidegate Lodge Sidegate Lane Sidegate Lodge Sidegate Lane, Keighley, BD20 8EU, England
StatusACTIVE
Company No.05037187
CategoryPrivate Limited Company
Incorporated06 Feb 2004
Age20 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SIDEGATE FARM LIMITED is an active private limited company with number 05037187. It was incorporated 20 years, 3 months, 15 days ago, on 06 February 2004. The company address is Sidegate Lodge Sidegate Lane Sidegate Lodge Sidegate Lane, Keighley, BD20 8EU, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2021

Action Date: 29 Aug 2021

Category: Address

Type: AD01

New address: Sidegate Lodge Sidegate Lane Lothersdale Keighley BD20 8EU

Change date: 2021-08-29

Old address: 167-169 Great Portland Street Great Portland Street London W1W 5PF England

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-28

Officer name: Mr Nigel Ashley Sykes

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-28

Officer name: Amanda Ann Dawson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: 167-169 Great Portland Street Great Portland Street London W1W 5PF

Change date: 2020-02-24

Old address: C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Sykes

Cessation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 38 Ock Street Abingdon Oxon OX14 5BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ashley Sykes

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Sykes

Change date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 38B ock street abingdon oxon OX14 5BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: 5 deane's close, steventon abingdon oxon OX13 6SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEPCOVENTRY LTD

29 AVONDALE ROAD,COVENTRY,CV5 6DZ

Number:11692601
Status:ACTIVE
Category:Private Limited Company

CANTLON CARE UK LTD

C/O ANT ACCOUNTING INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:09698673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARC THE DENT MAN LTD

33 LABURNUM ROAD,WOKINGHAM,RG41 5XL

Number:05668558
Status:ACTIVE
Category:Private Limited Company

NAMLIMERA LIMITED

23 BARTLEY WOODS,BIRMINGHAM,B32 3RB

Number:09993564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANADIA LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11294296
Status:ACTIVE
Category:Private Limited Company

ROY FRANK PROPERTIES LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:01411007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source