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) |
---|---|---|---|
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Andrew Overhill as a director | |
13 Oct 2012 | AP01 | Appointment of Karen Elizabeth Richards as a director | |
13 Oct 2012 | AD01 | Registered office address changed from C/O K E Richards the Beeches Manor Farm West Cranmore Shepton Mallet Somerset BA4 4QL United Kingdom on 13 October 2012 | |
13 Oct 2012 | TM01 | Termination of appointment of Andrew Overhill as a director | |
13 Oct 2012 | AP01 | Appointment of Karen Elizabeth Richards as a director | |
13 Oct 2012 | AD01 | Registered office address changed from C/O a L Overhill Hunslet House Manor Farm West Cranmore Shepton Mallet Somerset BA4 4QL United Kingdom on 13 October 2012 | |
11 Nov 2011 | AP03 | Appointment of Mr Jonathan David Allen Burgess as a secretary | |
11 Nov 2011 | TM02 | Termination of appointment of Margaret Hughes as a secretary | |
11 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
11 Oct 2010 | AP03 | Appointment of Mrs Margaret Ann Hughes as a secretary | |
11 Oct 2010 | CH01 | Director's details changed for Andrew Lee Overhill on 29 September 2010 | |
11 Oct 2010 | TM02 | Termination of appointment of Hannah Walker as a secretary | |
11 Oct 2010 | CH01 | Director's details changed for James Ronald Percy Pige Leschallas on 29 September 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from the Old Farmhouse Manor Farm West Cranmore Shepton Mallet Somerset BA4 4QL on 20 September 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
28 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/03/2008 | |
28 Jan 2008 | 363s | Return made up to 13/09/07; full list of members; amend |