MANOR BARN LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-11

View Document

17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Removal of liquidator by court order

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

27/03/2327 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Registered office address changed from 8 High Street Bexhill on Sea East Sussex TN40 2HA to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-03-25

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Resolutions

View Document

24/01/2324 January 2023 Termination of appointment of Andrea Frances Heald as a director on 2023-01-20

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2019

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEXHILL OLD TOWN PRESERVATION SOCIETY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS WENDY KRISTINA BEADEN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORTON

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR PATRICK BICAR

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL-DAVIS

View Document

17/05/1517 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

26/02/1526 February 2015 SECOND FILING FOR FORM TM01

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY JANET TOWNER

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS JANET TOWNER

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS SUSAN NICOLETTE MORTON

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR PETER GERALD MITCHELL-DAVIS

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLF

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY BULLOCK

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS JANET TOWNER

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE BULLOCK

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEIR DELLAR

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR KEIR CHRISTIAN DELLAR

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DAVID WOOLF

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENT / 01/01/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BULLOCK / 24/08/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BULLOCK / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BULLOCK / 24/08/2009

View Document

14/06/1014 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

17/04/9617 April 1996 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