MANOR FARM CRANMORE (MANAGEMENT) LIMITED
Company number 04534289
- Company Overview for MANOR FARM CRANMORE (MANAGEMENT) LIMITED (04534289)
- Filing history for MANOR FARM CRANMORE (MANAGEMENT) LIMITED (04534289)
- People for MANOR FARM CRANMORE (MANAGEMENT) LIMITED (04534289)
- More for MANOR FARM CRANMORE (MANAGEMENT) LIMITED (04534289)
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) |
---|---|---|---|
03 Oct 2018 | TM02 | Termination of appointment of Ben Hawkins as a secretary on 3 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
03 Oct 2018 | AP03 | Appointment of Mr Benjamin Whishaw Hawkins as a secretary on 3 October 2018 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
09 Oct 2017 | AP03 | Appointment of Mr Ben Hawkins as a secretary on 9 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Hotwells Bristol BS1 5UW to Seven Manor Farm Manor Farm West Cranmore Shepton Mallet BA4 4QL on 9 October 2017 | |
02 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
12 Aug 2016 | TM01 | Termination of appointment of James Ronald Percy Pige Leschallas as a director on 1 February 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Benjamin Whishaw Hawkins as a director on 8 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Karen Elizabeth Richards as a director on 6 July 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Barry Hughes as a director on 23 November 2014 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | TM02 | Termination of appointment of Jonathan David Allen Burgess as a secretary on 10 March 2015 | |
10 Mar 2015 | AP03 | Appointment of Mr James Daniel Tarr as a secretary on 10 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O K E Richards the Beeches Manor Farm West Cranmore Shepton Mallet Somerset BA4 4QL to Andrews Leasehold Management 133 St. Georges Road Hotwells Bristol BS1 5UW on 10 March 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|