MANOR BARN ENTERTAINMENT LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 22/11/15 NO CHANGES

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REED

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MISS JULIA LOUISE REED

View Document

21/03/1321 March 2013 15/03/13 NO CHANGES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR DUNCAN JAMES REED

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA REED

View Document

04/01/124 January 2012 23/11/11 NO CHANGES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
107 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0ND

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
MANOR BARN EQUESTRIAN CENTRE
MANOR BARN HOUSE
NETHER WESTCOTE
OXFORDSHIRE
OX7 6SD

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON

View Document

04/12/094 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA REED / 01/10/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 COMPANY NAME CHANGED
MANOR BARN EQUESTRIAN CENTRE LIM
ITED
CERTIFICATE ISSUED ON 02/07/04

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
1-3 SHELLGATE ROAD
BATTERSEA
LONDON SW11

View Document

03/09/023 September 2002 COMPANY NAME CHANGED
INSIDE OUT CARE LIMITED
CERTIFICATE ISSUED ON 03/09/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
HARBOTTLE & LEWIS
14 HANOVER SQUARE
LONDON
W1S 1HP

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 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