Advanced company searchLink opens in new window

MANOR FARM CRANMORE (MANAGEMENT) LIMITED

Company number 04534289

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12