MANOR FARM COMMUNITY ENERGY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

18/11/1918 November 2019 AUDITOR'S RESIGNATION

View Document

18/10/1918 October 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM CLAPGATE FARM ASHBY PUERORUM HORNCASTLE LN9 6QU ENGLAND

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086367360002

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086367360004

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR HUGH ROGER BURRELL MASSINGBERD-MUNDY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JAMES ROBERT WOOLLIAMS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JONATHAN PEARN WYATT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR PAUL JOHN GRANT

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWCM LTD

View Document

15/07/1915 July 2019 CESSATION OF ERIE HEAT LIMITED AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086367360005

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086367360001

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086367360003

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED DR MICHAEL JOHN BULLARD

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 SHAREHOLDERS AGREEMENT 09/11/2017

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

23/08/1623 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 16/06/2015

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BULLOCK

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086367360003

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086367360004

View Document

19/12/1319 December 2013 SUB-DIVISION 07/11/13

View Document

19/12/1319 December 2013 ADOPT ARTICLES 07/11/2013

View Document

04/12/134 December 2013 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

04/12/134 December 2013 DIRECTOR APPOINTED DUNCAN BULLOCK

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUBY JONES

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086367360002

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086367360001

View Document

02/09/132 September 2013 SUB-DIVISION 28/08/13

View Document

02/09/132 September 2013 ORD SHARE OF £1 SUBDIVIDED INTO 100 NEW ORD SHARES OF £0.01 EACH 28/08/2013

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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