MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Michael Leslie Chapman on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Neil Anthony Rousell on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Neil Anthony Rousell as a director on 2023-01-19

View Document

04/01/234 January 2023 Termination of appointment of Joyce Margaret Baker as a director on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM YEW TREE HOUSE 10 CHURCH STREET ST NEOTS CAMBS PE19 2BU

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR APPOINTED MRS JOYCE MARGARET BAKER

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GALE

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR MICHAEL LESLIE CHAPMAN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON WILTSHIRE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED PEGGY MAGGS

View Document

13/11/1413 November 2014 CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED SHARON WILTSHIRE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED DAVID MICHAEL GALE

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODWARD

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE PADIAN

View Document

13/03/1413 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS PE19 2BU ENGLAND

View Document

27/11/1227 November 2012 31/08/12 STATEMENT OF CAPITAL GBP 15

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 DIRECTOR APPOINTED CHRISTOPHER EDWARD WOODWARD

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O YELCON LIMITED 1 ST. MARYS COURT HARDWICK, CAMBRIDGE CAMBRIDGESHIRE CB23 7QS

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY TESSA BELLAMY

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 SECRETARY APPOINTED TERRY BUTSON

View Document

10/06/1010 June 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

21/02/0821 February 2008 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