MANOR FARM DEVELOPMENTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Change of details for Mr Michael Ian Dunn as a person with significant control on 2021-06-03 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-12-31 |
26/10/2126 October 2021 | Amended total exemption full accounts made up to 2019-12-31 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REID |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DUNN / 30/11/2017 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN DUNN / 30/11/2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DUNN / 30/11/2017 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE DUNN / 30/11/2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
24/05/1324 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 20/05/2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DUNN / 20/05/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
26/04/1126 April 2011 | DIRECTOR APPOINTED MRS AMANDA JANE DUNN |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
03/06/093 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID DUNN |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/10/087 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/10/087 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | COMPANY NAME CHANGED RECTORY FARM (UK) LIMITED CERTIFICATE ISSUED ON 25/04/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WITAN COURT 311 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH |
10/04/0710 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: MANOR FARM WHADDON ROAD NEWTON LONGVILLE MILTON KEYNES MK17 0AU |
08/06/068 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/02/0625 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/053 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0516 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: DUNCOMBE HOUSE LOWERWAY GREAT BRICKHILL MILTON KEYNES MK17 9AG |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
08/08/038 August 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
12/07/0112 July 2001 | SECRETARY RESIGNED |
28/06/0128 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0128 June 2001 | NEW DIRECTOR APPOINTED |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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