Sleaford Food Group Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWLOR, Paul | 27 April 2020 | - | 1 |
LAWLOR, Paul David | 29 March 2016 | 24 September 2018 | 1 |
THOMAS, Alan Philip | 24 September 2018 | 27 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AP03 - Appointment of secretary | 27 April 2020 | |
TM02 - Termination of appointment of secretary | 27 April 2020 | |
AA01 - Change of accounting reference date | 18 December 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AP03 - Appointment of secretary | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 25 July 2017 | |
PSC02 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AP03 - Appointment of secretary | 29 March 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
CH01 - Change of particulars for director | 07 November 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA01 - Change of accounting reference date | 13 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AR01 - Annual Return | 07 July 2010 | |
TM01 - Termination of appointment of director | 07 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363s - Annual Return | 04 August 2007 | |
AA - Annual Accounts | 24 May 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 10 July 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 19 April 2005 | |
225 - Change of Accounting Reference Date | 15 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
123 - Notice of increase in nominal capital | 09 August 2004 | |
NEWINC - New incorporation documents | 24 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Omnibus guarantee and set-off agreement | 11 December 2009 | Outstanding |
N/A |
Debenture deed | 27 August 2004 | Outstanding |
N/A |
Debenture | 27 August 2004 | Outstanding |
N/A |