MANOR FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR CARL DUNCAN PROCTER

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 4 SHERBORNE GROVE WEST END KEMSING SEVENOAKS TN15 6QU

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WAYGOOD / 18/12/2009

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 75 PARK ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EN

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: FERNWOOD HOUSE, FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: FERNWOOD HOUSE FERNWOOD ROAD NEWCASTLE UPON TYNE NE2 1TJ

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 S80A AUTH TO ALLOT SEC 08/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

30/03/0230 March 2002 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