ANDERSON MANOR FARM
Status | ACTIVE |
Company No. | 00802810 |
Category | |
Incorporated | 28 Apr 1964 |
Age | 60 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANDERSON MANOR FARM is an active with number 00802810. It was incorporated 60 years, 1 month, 6 days ago, on 28 April 1964. The company address is Midland House Midland House, Bournemouth, BH2 5QY, United Kingdom.
Company Fillings
Change person director company with change date
Date: 18 Apr 2024
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-06
Officer name: Mr Richard Grosvenor Plunkett-Ernle-Erle-Drax
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint corporate secretary company with name date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-12-15
Officer name: Rysaffe Secretaries
Documents
Termination secretary company with name termination date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-15
Officer name: Elizabeth Brierley
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Old address: The Estate Office Charborough Park Wareham Dorset BH20 7EN
Change date: 2022-12-15
New address: Midland House 2 Poole Road Bournemouth BH2 5QY
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Amf Holdings Limited
Change date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing of annual return with made up date
Date: 20 Apr 2021
Action Date: 06 Nov 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-11-06
Documents
Second filing of confirmation statement with made up date
Date: 06 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-17
Documents
Second filing of confirmation statement with made up date
Date: 06 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-11-17
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2009
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2009-11-06
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-11-06
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-11-06
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-11-06
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-11-06
Documents
Second filing of annual return with made up date
Date: 30 Mar 2021
Action Date: 06 Nov 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2021
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Notification of a person with significant control
Date: 19 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amf Holdings Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-04
Psc name: Richard Grosvenor Plunkett-Ernle-Erle-Drax
Documents
Appoint person secretary company with name date
Date: 05 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-01
Officer name: Elizabeth Brierley
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Termination secretary company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-16
Officer name: Jason David Bowerman
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-04
Psc name: Richard Grosvenor Plunkett-Ernle-Erle-Drax
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-04
Officer name: Henry Walter Plunkett-Ernle-Erle-Drax
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry Walter Plunkett-Ernle-Erle-Drax
Cessation date: 2017-07-04
Documents
Confirmation statement
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Original description: 17/11/16 Statement of Capital gbp 100
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Grosvenor Plunkett-Ernle-Erle-Drax
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Walter Plunkett-Ernle-Erle-Drax
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Grosvenor Plunkett-Ernle-Erle-Drax
Change date: 2009-09-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Walter Plunkett-Ernle-Erle-Drax
Change date: 2009-09-01
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary pamela plunkett-ernle-erle-drax
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard grosvenor plunkett-ernle-erle-drax
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed jason david bowerman
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; no change of members
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; no change of members
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; full list of members
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; no change of members
Documents
Legacy
Date: 01 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 04 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; no change of members
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; no change of members
Documents
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; no change of members
Documents
Legacy
Date: 15 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/11/90; full list of members
Documents
Legacy
Date: 12 Dec 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/11/89; full list of members
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/11/88; full list of members
Documents
Legacy
Date: 01 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/10/87; full list of members
Documents
Certificate change of name company
Date: 04 Aug 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed botany bay farm\certificate issued on 05/08/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 11 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/10/86; full list of members
Documents
Some Companies
BEAUCHAMP JONES HOTELS LIMITED
19 NEW ROAD,BRIGHTON,BN1 1UF
Number: | 10905069 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER & COOPER HUNGERFORD LTD
1 CHURCH STREET,HUNGERFORD,RG17 0JG
Number: | 11887049 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GOLDSMITH COTTAGES,WHITCHURCH,SY13 4AH
Number: | 08931377 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME DESIGN SERVICES LIMITED
MUSSELBURGH, 59 ATLANTIC WAY,BIDEFORD,EX39 1JD
Number: | 01287505 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY GARAGE,KEMPSTON,MK42 8BP
Number: | 01350477 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTY N PERSONAL (LONDON) LTD
UNIT 26 CHAMBERLAINS FARM,DANBURY,CM3 4AJ
Number: | 11760993 |
Status: | ACTIVE |
Category: | Private Limited Company |