- Company Overview for MANOR FARM PARK LIMITED (08982154)
- Filing history for MANOR FARM PARK LIMITED (08982154)
- People for MANOR FARM PARK LIMITED (08982154)
- Charges for MANOR FARM PARK LIMITED (08982154)
- More for MANOR FARM PARK LIMITED (08982154)
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) |
---|---|---|---|
18 Dec 2017 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | PSC02 | Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 19 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of David Maquire as a person with significant control on 19 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Landlink Estates Limited as a person with significant control on 19 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from C/O Langmead Group Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH England to C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU on 27 September 2017 | |
27 Sep 2017 | AP03 | Appointment of Anish Parmar as a secretary on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Peter James Scrimshaw as a director on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Rebecca Kelly as a director on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Paul Edward Hanson as a director on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Nicolas Keith Holman as a director on 19 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Ms Karin Kaiser as a director on 19 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 19 September 2017 | |
22 Sep 2017 | MR04 | Satisfaction of charge 089821540003 in full | |
22 Sep 2017 | MR04 | Satisfaction of charge 089821540004 in full | |
22 Sep 2017 | MR04 | Satisfaction of charge 089821540002 in full | |
19 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Gavin Hills as a secretary on 11 August 2017 | |
16 May 2017 | AP01 | Appointment of Ms Rebecca Kelly as a director on 5 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Michael Heather as a director on 26 April 2017 | |
19 Apr 2017 | CS01 |
07/04/17 Statement of Capital gbp 100
|
|
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2017 | MR01 | Registration of charge 089821540004, created on 3 April 2017 | |
04 Aug 2016 | MR04 | Satisfaction of charge 089821540001 in full |