MANOR BARTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Appointment of Mr Mark Andrew Hewitt as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Secretary's details changed for Mr Mark Andrew Hewitt on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Richard Timothy Edwin Tostevin as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-01

View Document

23/11/2223 November 2022 Registered office address changed from 5 Manor Barton Chiselborough Stoke-Sub-Hamdon Somerset TA14 6TZ England to 8 Manor Barton Chiselborough Stoke-Sub-Hamdon TA14 6TZ on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 8 Manor Barton Chiselborough Stoke-Sub-Hamdon TA14 6TZ England to 9 Manor Barton Chiselborough Stoke-Sub-Hamdon TA14 6TZ on 2022-11-23

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-01

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR CATHARINE DODSON

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MARK ANDREW HEWITT

View Document

05/07/205 July 2020 DIRECTOR APPOINTED AMANDA LOUISE MARTIN

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

06/01/196 January 2019 DIRECTOR APPOINTED MRS CATHARINE ENID DODSON

View Document

06/01/196 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY EDWINJ TOSTEVIN / 06/01/2019

View Document

06/01/196 January 2019 SECRETARY APPOINTED MR RICHARD TIMOTHY EDWINJ TOSTEVIN

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER CARROLL

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 7 MANOR BARTON CHISELBOROUGH STOKE-SUB-HAMDON SOMERSET TA14 6TZ

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR RICHARD TIMOTHY EDWIN TOSTEVIN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ENDAF LEWIS

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

01/11/161 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/12/158 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENDAF RYHS LEWIS / 28/09/2010

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN AXTELL

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/09/07; CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/09/06; CHANGE OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/09/03; NO CHANGE OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/09/01; NO CHANGE OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/09/00; CHANGE OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 28/09/98; CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 28/09/97; CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 28/09/95; CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/933 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 01/03

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 43 HIGH STREET FAREHAM HAMPSHIRE PO16 7BQ

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/02/923 February 1992 £ NC 2/12 03/12/91

View Document

03/02/923 February 1992 NC INC ALREADY ADJUSTED 03/12/91

View Document

17/01/9217 January 1992 NC DEC ALREADY ADJUSTED 03/12/91

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/01/9217 January 1992 VARYING SHARE RIGHTS AND NAMES 03/12/91

View Document

17/01/9217 January 1992 ADOPT MEM AND ARTS 03/12/91

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 COMPANY NAME CHANGED ARKWELD RESIDENTS ASSOCIATION LI MITED CERTIFICATE ISSUED ON 10/01/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 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