MANOR FRESH LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Richard James Anderson as a director on 2025-08-29

View Document

06/03/256 March 2025 Appointment of Mrs Laura Jane Evison as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Christopher Brandon John Needle as a director on 2025-03-05

View Document

06/03/256 March 2025 Appointment of Mr Gary Raymond Linsell as a director on 2025-03-06

View Document

27/12/2427 December 2024 Full accounts made up to 2024-04-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of James Nicholas Marshall Cox as a director on 2024-10-08

View Document

29/04/2429 April 2024 Appointment of Mr Richard James Anderson as a director on 2024-04-24

View Document

02/04/242 April 2024 Termination of appointment of Andy Driscoll as a director on 2024-03-31

View Document

12/01/2412 January 2024 Full accounts made up to 2023-04-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

29/03/2329 March 2023 Appointment of Mr Andy Driscoll as a director on 2023-03-23

View Document

15/12/2215 December 2022 Termination of appointment of Thomas Patrick Brennan as a director on 2022-12-15

View Document

13/12/2213 December 2022 Full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-05-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

02/12/212 December 2021 Appointment of Mr James Nicholas Marshall Cox as a director on 2021-11-26

View Document

29/07/2129 July 2021 Termination of appointment of Brett Geoffrey Sumner as a director on 2021-06-25

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

04/12/134 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

15/12/1115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JONATHAN MICHAEL PINDER

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIMMER

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR MICHAEL DAVID SCOTT

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 25/04/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER CRAIG / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND BAKER / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM RIMMER / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MUSK / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER MACK / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEGG CARTER / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROLAND BAKER / 14/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SHARES AGREEMENT OTC

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/04/07

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 SHARES AGREEMENT OTC

View Document

25/04/0625 April 2006 MEMORANDUM OF ASSOCIATION

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 100 FETTER LANE LONDON EC4A 1BN

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 NC INC ALREADY ADJUSTED 24/03/06

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 � NC 100/1000 24/03/0

View Document

03/04/063 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED BEALAW (793) LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

18/11/0518 November 2005 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