TIM MANHIRE AGRICULTURAL CONSULTANCY LIMITED

Nansalsa Farm Nansalsa Farm, Truro, TR2 4JF, Cornwall, England
StatusACTIVE
Company No.07119844
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

TIM MANHIRE AGRICULTURAL CONSULTANCY LIMITED is an active private limited company with number 07119844. It was incorporated 14 years, 3 months, 21 days ago, on 08 January 2010. The company address is Nansalsa Farm Nansalsa Farm, Truro, TR2 4JF, Cornwall, England.



Company Fillings

Second filing of director appointment with name

Date: 19 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Sean Conor Manhire

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Manhire

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Majella Manhire

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Conor Manhire

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 20 Western Road Launceston Cornwall PL15 7BA England

Change date: 2022-07-06

New address: Nansalsa Farm Probus Truro Cornwall TR2 4JF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Manhire

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Miss Laura Jessica Manhire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Manhire

Change date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-08

Psc name: Mrs Eileen Majella Manhire

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Miss Laura Jessica Manhire

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mrs Eileen Majella Manhire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

New address: 20 Western Road Launceston Cornwall PL15 7BA

Old address: Peat House Newham Road Truro Cornwall TR1 2DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Mrs Eileen Majella Manhire

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Manhire

Change date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Jessica Manhire

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Michael House Castle Street Exeter EX4 3LQ United Kingdom

Change date: 2011-10-26

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Manhire

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mrs Eileen Majella Manhire

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cornwall cow company LIMITED\certificate issued on 09/02/10

Documents

View document PDF

Change of name notice

Date: 09 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREER BRIDGE CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11397875
Status:ACTIVE
Category:Private Limited Company

CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:07156473
Status:ACTIVE
Category:Private Limited Company

JEFFERSON PROPERTIES (YORK) LIMITED

2 APPLETREE WAY,MALTON,YO17 7BJ

Number:11365729
Status:ACTIVE
Category:Private Limited Company

KANVAS NETWORK LTD

328 MONEGA ROAD,LONDON,E12 6TY

Number:08824751
Status:ACTIVE
Category:Private Limited Company

MALWOOD ACCOUNTANTS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10024043
Status:ACTIVE
Category:Private Limited Company

PRAS MANAGEMENT SOLUTIONS LIMITED

C/O LANGTONS 11TH FLOOR,LIVERPOOL,L3 9QJ

Number:06706220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source