MANOR FARM COURT AT STREET LTD

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.11838952
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MANOR FARM COURT AT STREET LTD is an active private limited company with number 11838952. It was incorporated 5 years, 2 months, 24 days ago, on 21 February 2019. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Richard James Charles Thompson

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mr Peter William Thompson

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Thompson

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Ben Robert Thompson

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mr Richard James Charles Thompson

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Robert Thompson

Change date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Old address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom

Change date: 2023-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Ben Thompson

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter William Thompson

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Charles Thompson

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Thompson

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Thompson

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Charles Thompson

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter William Thompson

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Thompson

Change date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Old address: Mall House the Mall Faversham Kent ME13 8JL England

New address: 2 Jubilee Way Faversham Kent ME13 8GD

Change date: 2019-05-02

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ DUTTON ENGINEERING LTD

104A CHURCH ROAD,BOLTON,BL1 6HH

Number:11380725
Status:ACTIVE
Category:Private Limited Company

CHAPTER ONE COMMUNICATIONS LIMITED

ROYAL VICTORIA HOUSE,TUNBRIDGE WELLS,TN2 5TE

Number:09027090
Status:ACTIVE
Category:Private Limited Company

EVOLUTION POWER TOOLS LTD

VENTURE ONE LONGACRE CLOSE,SHEFFIELD,S20 3FR

Number:03442268
Status:ACTIVE
Category:Private Limited Company

KEY RECOVERY (WEST MIDLANDS) LTD

8 PADDOCK CLOSE,TAMWORTH,B77 5DS

Number:11926955
Status:ACTIVE
Category:Private Limited Company

NUEVO MEXICO LTD

1 THE STREET,IPSWICH,IP7 6PA

Number:11349105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIREE CONSULTANCY LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:08918107
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