- Company Overview for ANDERSON MANOR FARM (00802810)
- Filing history for ANDERSON MANOR FARM (00802810)
- People for ANDERSON MANOR FARM (00802810)
- More for ANDERSON MANOR FARM (00802810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Mar 2021 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Mar 2021 | PSC02 | Notification of Amf Holdings Limited as a person with significant control on 6 April 2016 | |
19 Mar 2021 | PSC07 | Cessation of Richard Grosvenor Plunkett-Ernle-Erle-Drax as a person with significant control on 4 July 2017 | |
05 Feb 2021 | AP03 | Appointment of Elizabeth Brierley as a secretary on 1 February 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
26 Nov 2019 | CS01 |
Confirmation statement made on 17 November 2019 with updates
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
16 Jul 2018 | TM02 | Termination of appointment of Jason David Bowerman as a secretary on 16 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
01 Dec 2017 | PSC01 | Notification of Richard Grosvenor Plunkett-Ernle-Erle-Drax as a person with significant control on 4 July 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Henry Walter Plunkett-Ernle-Erle-Drax as a director on 4 July 2017 | |
01 Dec 2017 | PSC07 | Cessation of Henry Walter Plunkett-Ernle-Erle-Drax as a person with significant control on 4 July 2017 | |
17 Nov 2016 | CS01 |
17/11/16 Statement of Capital gbp 100
|
|
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
03 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
21 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
16 Nov 2012 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
|
|
15 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |