MANOR FARM BARNS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/08/2410 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Notification of Andrew Francis Gilbertson as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/11/2122 November 2021 Withdrawal of a person with significant control statement on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Andrew Caldwell as a person with significant control on 2021-11-20

View Document

14/11/2114 November 2021 Registered office address changed from Stock House Stock House Manor Farm Barns Old Alresford SO24 9DH United Kingdom to The Corn Store the Corn Store Manor Farm Barns Old Alresford SO24 9DH on 2021-11-14

View Document

14/11/2114 November 2021 Termination of appointment of Isabel Hough as a secretary on 2021-11-14

View Document

14/11/2114 November 2021 Termination of appointment of Isabel Hough as a director on 2021-11-14

View Document

14/11/2114 November 2021 Appointment of Mr Andrew Francis Gilbertson as a secretary on 2021-11-14

View Document

14/11/2114 November 2021 Appointment of Mr Andrew Francis Gilbertson as a director on 2021-11-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM THE WAGON HOUSE MANOR FARM BARNS OLD ALRESFORD HAMPSHIRE SO24 9DH

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER POOLE

View Document

18/05/1918 May 2019 SECRETARY APPOINTED MRS ISABEL HOUGH

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MRS ISABEL HOUGH

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER POOLE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ANDREW CALDWELL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA RACE

View Document

19/11/1719 November 2017 DIRECTOR APPOINTED MRS ANGELA JEANNE RACE

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RACE

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 01/03/16 NO MEMBER LIST

View Document

03/03/153 March 2015 01/03/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 01/03/14 NO MEMBER LIST

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 30/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE WAGON HOUSE MANOR FARM BARNS OLD ALRESFORD ALRESFORD HANTS SO24 9DH UK

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 30/03/12 NO MEMBER LIST

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR WILLIAM KENNETH RACE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNTER

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 30/03/11 NO MEMBER LIST

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 30/03/10 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER MICHAEL WEARNE PAYNTER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEALY POOLE / 07/04/2010

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

22/08/0822 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM MANOR FARM BARNS OLD ALRESFORD ALRESFORD HAMPSHIRE SO24 9DH

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/04/0326 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/04/9711 April 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/05/9620 May 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 1 THE BROADWAY WINCHESTER HANTS

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 ANNUAL RETURN MADE UP TO 30/03/95

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 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