FIFEHEAD MANOR LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Termination of appointment of Alexandra Mary Gamble as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Ms Harriet Walker as a director on 2023-10-19

View Document

20/10/2320 October 2023 Termination of appointment of Alexandra Mary Gamble as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Paul Walters as a director on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Henry Arthur Becket as a director on 2023-10-19

View Document

20/10/2320 October 2023 Appointment of Ms Harriet Walker as a secretary on 2023-10-19

View Document

20/10/2320 October 2023 Secretary's details changed for Ms Harriet Walker on 2023-10-20

View Document

03/08/233 August 2023 Appointment of Mrs Alexandra Mary Gamble as a secretary on 2023-07-21

View Document

03/08/233 August 2023 Termination of appointment of Ian Gordon Cumming as a secretary on 2023-07-21

View Document

03/08/233 August 2023 Termination of appointment of Ian Gordon Cumming as a director on 2023-07-21

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

22/05/2322 May 2023 Appointment of Mr Nicholas David George Haythornthwaite as a director on 2023-05-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Registered office address changed from C/O Beck,Randall & Carpenter Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-03-04

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS PATRICIA ANNABELLE WEBB

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BECKET

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS LOUISE FITZPATRICK

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

29/08/1529 August 2015 DIRECTOR APPOINTED MRS ALEXANDRA MARY GAMBLE

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORTH

View Document

19/06/1519 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MRS PHILIPPA MARY BECKET

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/08/132 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY BALLANTYNE

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY BALLANTYNE

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 SAIL ADDRESS CREATED

View Document

30/08/1230 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

07/08/107 August 2010 REGISTERED OFFICE CHANGED ON 07/08/2010 FROM, C/O BECK,RANDALL & CARPENTER, ALDWYCH HOUSE WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA, ENGLAND

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ORTH / 01/08/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WALTERS / 01/08/2010

View Document

07/08/107 August 2010 REGISTERED OFFICE CHANGED ON 07/08/2010 FROM, TOWN GATE 38 LONDON STREET, BASINGSTOKE, RG21 7NY

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD BALLANTYNE / 01/08/2010

View Document

07/08/107 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 25/08/09 STATEMENT OF CAPITAL GBP 1

View Document

08/06/098 June 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR STEPHEN PAUL WALTERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR ROBERT WILLIAM ORTH

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company