MANOR FARM (SOUTH YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 02805166 |
Category | Private Limited Company |
Incorporated | 30 Mar 1993 |
Age | 31 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
MANOR FARM (SOUTH YORKSHIRE) LIMITED is an active private limited company with number 02805166. It was incorporated 31 years, 29 days ago, on 30 March 1993. The company address is 86 Hillway, London, N6 6DP, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Old address: 219 Croydon Road Caterham CR3 6PH England
Change date: 2023-02-22
New address: 86 Hillway London N6 6DP
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Notification of a person with significant control statement
Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-15
Psc name: Dora Luscher
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christoph Birgelen
Cessation date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christoph Birgelen
Notification date: 2017-12-01
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dora Luscher
Notification date: 2017-12-01
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-26
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: 219 Croydon Road Caterham CR3 6PH
Change date: 2017-05-16
Old address: Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Old address: 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL
Change date: 2016-06-22
New address: Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 26 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type dormant
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david laurence edelman
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary deborah hill
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from 1 bennetthorpe doncaster south yorkshire DN2 6AA united kingdom
Documents
Legacy
Date: 06 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul healand
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs deborah hill
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ms gail michelle parkin
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr geoffrey bruce hoffman
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen jackson
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia smith
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: karibu chapel mews 8 cherry lane wootton ulceby north lancashire DN39 6RL
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 22/01/04 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Certificate change of name company
Date: 09 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moorfield yorkshire LIMITED\certificate issued on 09/04/03
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/01; no change of members
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/99; change of members
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EDUCATIONAL COMMUNICATIONS LIMITED
STUDIO 1.19 CANTERBURY COURT,LONDON,SW9 6DE
Number: | 04947003 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 4 JEROME HOUSE,WALSALL,WS1 1TL
Number: | 11765497 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR GARTH,LEEDS,LS25 5LZ
Number: | 03494758 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE ALLOTMENT LANE,SPALDING,PE12 8BD
Number: | 06535024 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11288538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 BIRCH WAY,WEST SUSSEX,RH17 7SG
Number: | 04224434 |
Status: | ACTIVE |
Category: | Private Limited Company |