MANOR FARM BARNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Tina Plank on 2025-09-08

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

23/06/2423 June 2024 Appointment of Tina Plank as a director on 2024-06-14

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/05/218 May 2021 DIRECTOR APPOINTED MR ALAN JAMES MONRO

View Document

03/05/213 May 2021 DIRECTOR APPOINTED MRS RACHEL ELLEN TOWNSEND GREEN

View Document

03/05/213 May 2021 DIRECTOR APPOINTED MR ROMAN GRUHN

View Document

03/05/213 May 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL PARKER

View Document

03/05/213 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWARBRICK

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR NEIL ANTHONY PARKER

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR ANDREW MARK HARVEY

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR HELGA HARVEY

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED SAMUEL WOOD

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR BERNARD SMITH

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR COLIN DAVID TOWNSEND-GREEN

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVISON

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DEANS

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BUNCE

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RIDLER

View Document

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BURROUGH

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CYRIL SWARBRICK / 27/08/2015

View Document

14/09/1514 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY RIDLER / 27/08/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL THOMPSON / 27/08/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARBOUR / 27/08/2015

View Document

27/05/1527 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 27/08/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 04/08/13 NO CHANGES

View Document

07/05/137 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELGA HARVEY / 04/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED HELGA HARVEY

View Document

22/03/1222 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA SUSAN THOMPSON / 28/02/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HARVEY

View Document

23/02/1223 February 2012 SECRETARY APPOINTED CATRIONA SUSAN THOMPSON

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY

View Document

25/01/1225 January 2012 ADOPT ARTICLES 11/01/2011

View Document

19/09/1119 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DINAH MOLLER

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED BEVERLEY VERONICA EILEEN DAVISON

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

26/09/0926 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GLYNIS JOAN MCGURK

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: OAK HOUSE 40A MILL STREET KIDLINGTON OXFORDSHIRE OX5 2EF

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

28/12/0428 December 2004 FIRST GAZETTE

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 STRIKE-OFF ACTION SUSPENDED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

04/02/034 February 2003 STRIKE-OFF ACTION SUSPENDED

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 269 BANBURY ROAD OXFORD OX2 7JF

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 ALTER MEM AND ARTS 13/08/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED BRANKSIME LIMITED CERTIFICATE ISSUED ON 21/08/98

View Document

04/08/984 August 1998 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