MANOR FARM MENDIP LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/04/258 April 2025 Satisfaction of charge 144377200003 in part

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

07/11/247 November 2024 Cessation of Seahorse Capital Unlimited as a person with significant control on 2024-02-29

View Document

06/11/246 November 2024 Satisfaction of charge 144377200001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Termination of appointment of Andrew Mark Jones as a director on 2024-05-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

06/06/236 June 2023 Registration of charge 144377200002, created on 2023-06-02

View Document

06/06/236 June 2023 Registration of charge 144377200003, created on 2023-06-02

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

14/03/2314 March 2023 Registration of charge 144377200001, created on 2023-03-06

View Document

13/03/2313 March 2023 Notification of Seahorse Capital Unlimited as a person with significant control on 2023-03-06

View Document

13/03/2313 March 2023 Cessation of Andrew Mark Jones as a person with significant control on 2023-03-06

View Document

13/03/2313 March 2023 Cessation of Jason Colin Wright as a person with significant control on 2023-03-06

View Document

13/03/2313 March 2023 Notification of Aquillo Limited as a person with significant control on 2023-03-06

View Document

24/10/2224 October 2022 Director's details changed for Mr Nicholas John Collett on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Andrew Mark Jones on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from Fawcet Road Pondersbridge Ramsey Huntingdon PE26 2TP United Kingdom to Farcet Road Pondersbridge Ramsey Huntingdon PE26 2TP on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Jason Colin Wright on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Nicholas John Collett on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Andrew Mark Jones on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Jason Colin Wright on 2022-10-24

View Document

24/10/2224 October 2022 Incorporation

View Document

24/10/2224 October 2022 Change of details for Mr Nicholas John Collett as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Jason Colin Wright as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Andrew Mark Jones as a person with significant control on 2022-10-24

View Document


More Company Information