TIM MANHIRE AGRICULTURAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07119844 |
Category | Private Limited Company |
Incorporated | 08 Jan 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 09 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
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 |
328 MONEGA ROAD,LONDON,E12 6TY
Number: | 08824751 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |