MANOR FARM DWELLINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/19

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR RALPH THOMPSON / 25/03/2020

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/18

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

26/10/1926 October 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

28/07/1928 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH THOMPSON / 18/10/2018

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/10/1511 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON STROUD / 01/06/2013

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

20/07/1320 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHMAN

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/10/1017 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/10/1017 October 2010 REGISTERED OFFICE CHANGED ON 17/10/2010 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE ENGLAND

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHMAN / 05/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE UNITED KINGDOM

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON STROUD / 05/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 CHANDOS PLACE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2SQ

View Document

04/11/084 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED KENDALDOME LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

06/10/046 October 2004 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