MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07911981 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O Fitch Taylor Johnson Ltd, 33 South Street Eastbourne BN21 4UP on Feb 17, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Director's details changed for Mr Johann Pete Mendis on Sep 14, 2025 | 2 pages | CH01 | ||
Appointment of Fitch Taylor Johnson as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on Apr 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on Jun 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Appointment of Fraser Allen Limited as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
Appointment of Mr Johann Pete Mendis as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 35 Argyle Street Swindon SN2 8AS on Jul 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Termination of appointment of Jenny Lee Kirkby as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Edward John Archer as a director on Feb 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jan 20, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0