MANOR BARNS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

07/07/237 July 2023 Appointment of Susan Mary Ruth Thaw as a director on 2023-07-06

View Document

20/06/2320 June 2023 Termination of appointment of Pauline Heyworth-Dunne as a director on 2023-06-20

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Appointment of Mr James Anthony Heyworth-Dunne as a director on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 25 BROOK HOUSE ADDINGTONS ROAD GREAT BARFORD BEDFORDSHIRE MK44 3HR ENGLAND

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY MARK SISMEY-DURRANT

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT

View Document

17/10/2017 October 2020 SECRETARY APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT

View Document

17/10/2017 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TIMOTHY JOHN SISMEY-DURRANT

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 32 QUEEN ANNES PLACE ENFIELD MIDDLESEX EN1 2PT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

08/07/148 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MOULDER / 15/07/2011

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MOULDER / 04/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MOULDER / 27/02/2012

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MOULDER / 10/06/2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MOULDER / 12/08/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN THAW

View Document

22/07/1022 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 86 BROAD WALK LONDON N21 3BJ

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY RUTH THAW / 10/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HEYWORTH-DUNNE / 10/05/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN THAW

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM BROAD LANE HOUSE BRANCASTER KINGS LYNN NORFOLK PE31 8AU

View Document

06/06/086 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN SYMINGTON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE SYMINGTON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SYMINGTON

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN MARY RUTH THAW

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PAULINE HEYWORTH-DUNNE

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 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