MANOR FARM MANAGEMENT (BISHOPSTONE) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCUTCHEON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MISS FRANCES JANE BAWDEN

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 06/11/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 06/11/14 NO MEMBER LIST

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 SECOND FILING WITH MUD 06/11/13 FOR FORM AR01

View Document

07/11/137 November 2013 06/11/13 NO MEMBER LIST

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MAURER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS SUZANNE JANE FOSTER

View Document

30/01/1330 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 06/11/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MAURER

View Document

28/06/1228 June 2012 SECRETARY APPOINTED SUZANNE JANE FOSTER

View Document

10/04/1210 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 06/11/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 TERMINATE DIR APPOINTMENT

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED PROFESSOR THOMAS GRAY MCCUTCHEON

View Document

16/11/1016 November 2010 06/11/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY SMALL

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BRUNTON / 11/11/2009

View Document

12/11/0912 November 2009 06/11/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SMITH / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JAYNE SMALL / 11/11/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRUNTON

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES MAURER / 11/11/2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED LINDSEY JAYNE SMALL

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: TANGLEFOOT MANOR FARM, BISHOPSTONE, SALISBURY, SP5 4AS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 06/11/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 06/11/02

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 06/11/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 ANNUAL RETURN MADE UP TO 06/11/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ANNUAL RETURN MADE UP TO 06/11/99

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: COLLEGE CHAMBERS NEW STREET, SALISBURY, SP1 2LY

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 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