MANOR FARM CRANMORE (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CESSATION OF BENJAMIN WHISHAW HAWKINS AS A PSC

View Document

06/09/196 September 2019 SECRETARY APPOINTED MRS JONI FRANCES JENNINGS

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWKINS

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HAWKINS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS JONI FRANCES JENNINGS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WHISHAW HAWKINS

View Document

03/10/183 October 2018 SECRETARY APPOINTED MR BENJAMIN WHISHAW HAWKINS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY BEN HAWKINS

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JAMES TARR

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR BEN HAWKINS

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM ANDREWS LEASEHOLD MANAGEMENT 133 ST. GEORGES ROAD HOTWELLS BRISTOL BS1 5UW

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LESCHALLAS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR BENJAMIN WHISHAW HAWKINS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDS

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR BARRY HUGHES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURGESS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O K E RICHARDS THE BEECHES MANOR FARM WEST CRANMORE SHEPTON MALLET SOMERSET BA4 4QL

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MR JAMES DANIEL TARR

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERHILL

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERHILL

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM C/O A L OVERHILL HUNSLET HOUSE MANOR FARM WEST CRANMORE SHEPTON MALLET SOMERSET BA4 4QL UNITED KINGDOM

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM C/O K E RICHARDS THE BEECHES MANOR FARM WEST CRANMORE SHEPTON MALLET SOMERSET BA4 4QL UNITED KINGDOM

View Document

13/10/1213 October 2012 DIRECTOR APPOINTED KAREN ELIZABETH RICHARDS

View Document

13/10/1213 October 2012 DIRECTOR APPOINTED KAREN ELIZABETH RICHARDS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HUGHES

View Document

11/11/1111 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR JONATHAN DAVID ALLEN BURGESS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PERCY PIGE LESCHALLAS / 29/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH WALKER

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MRS MARGARET ANN HUGHES

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE OVERHILL / 29/09/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM THE OLD FARMHOUSE MANOR FARM WEST CRANMORE SHEPTON MALLET SOMERSET BA4 4QL

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 3 THE BUSINESS COURTYARD PYLE FARM TRUDOXHILL FROME SOMERSET BA11 5DL

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CANONS FARM WORMINSTER NORTH WOOTTON SHEPTON MALLET SOMERSET BA4 4AJ

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 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