Advanced company searchLink opens in new window

ANDERSON MANOR FARM

Company number 00802810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2021
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2021
21 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2021
16 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2021
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders