MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED: Filings

  • Overview

    Company NameMANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07911981
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2025

    3 pagesAA

    Director's details changed for Mr Johann Pete Mendis on Sep 14, 2025

    2 pagesCH01

    Appointment of Fitch Taylor Johnson as a secretary on Feb 01, 2025

    2 pagesAP04

    Termination of appointment of Fraser Allen Limited as a secretary on Jan 31, 2025

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Appointment of Fraser Allen Limited as a secretary on Jul 01, 2023

    2 pagesAP04

    Appointment of Mr Johann Pete Mendis as a director on Jul 01, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Remus Management Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Termination of appointment of Jenny Lee Kirkby as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Edward John Archer as a director on Feb 17, 2022

    1 pagesTM01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA

    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