MANOR MEAD FREEHOLD LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Flat 3 Manor Mead 22 Queens Road Weston-Super-Mare BS23 2LQ England to Manor Mead Flat 2 22 Queens Road Weston-Super-Mare BS23 2LQ on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Alice May Horn as a director on 2025-06-26

View Document

04/08/254 August 2025 NewNotification of Charlotte Jayne Saunders as a person with significant control on 2025-06-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Peter Michael Robertson as a director on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Peter Michael Robertson as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from Grange House Long Mill Lane Platt Sevenoaks TN15 8NA England to Flat 3 Manor Mead 22 Queens Road Weston-Super-Mare BS23 2LQ on 2024-04-17

View Document

08/02/248 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/01/248 January 2024 Appointment of Ms Alice May Horn as a director on 2024-01-08

View Document

08/01/248 January 2024 Notification of Alice May Horn as a person with significant control on 2024-01-08

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/10/2223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Termination of appointment of Peter Anthony Lovegrove as a director on 2021-04-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY LOVEGROVE

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH CURRY

View Document

12/12/1712 December 2017 CESSATION OF RICHARD EDWARD MOORE WINDER AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL ROBERTSON

View Document

12/12/1712 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 3

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PETER MICHAEL ROBERTSON

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS CLARE ELIZABETH CURRY

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINDER

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PETER ANTHONY LOVEGROVE

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM WILDWOOD NEWGROUNDS GODSHILL FORDINGBRIDGE HAMPSHIRE SP6 2LJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CROSS KEYS HOUSE QUEENS STREET SALISBURY SP1 1EY

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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