MANOR FARM OFFICES LIMITED
Status | ACTIVE |
Company No. | 04137023 |
Category | |
Incorporated | 08 Jan 2001 |
Age | 23 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MANOR FARM OFFICES LIMITED is an active with number 04137023. It was incorporated 23 years, 6 months ago, on 08 January 2001. The company address is Manor Farm Offices Flexford Road Manor Farm Offices Flexford Road, Southampton, SO52 9DF, Hampshire, England.
Company Fillings
Change sail address company with new address
Date: 16 Jan 2024
Category: Address
Type: AD02
New address: C/O Primmer Olds B.A.S, Mountbatten House Grosvenor Square Southampton SO15 2JU
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Norman Taylor
Termination date: 2024-01-12
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stradale Investments Ltd
Termination date: 2024-01-12
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Gerald Brooks
Termination date: 2023-09-25
Documents
Accounts with accounts type dormant
Date: 22 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-09
Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Southampton SO53 3TY
New address: Manor Farm Offices Flexford Road North Baddesley Southampton Hampshire SO52 9DF
Documents
Appoint corporate director company with name date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Stradale Investments Ltd
Appointment date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin George Wenman
Appointment date: 2020-03-06
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Grahame Williams
Appointment date: 2020-01-29
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Norman Taylor
Appointment date: 2020-01-17
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reilly
Termination date: 2020-01-15
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Patrick Reilly
Termination date: 2020-01-15
Documents
Termination secretary company with name termination date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Patrick Reilly
Termination date: 2020-01-15
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Gerald Brooks
Appointment date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 07 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 04 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 19 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Mr David Patrick Reilly
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Mr John Reilly
Documents
Change person secretary company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-12
Officer name: Mr David Patrick Reilly
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Mr David Patrick Reilly
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 23 May 2012
Action Date: 22 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-22
Officer name: Mr David Patrick Reilly
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 22 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-22
Officer name: Mr David Patrick Reilly
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Mr John Reilly
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Mr David Patrick Reilly
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/09
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david reilly / 14/02/2008
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/08
Documents
Accounts with made up date
Date: 27 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/07
Documents
Accounts with made up date
Date: 10 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/06
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 07 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/05
Documents
Accounts with made up date
Date: 25 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/04
Documents
Accounts with made up date
Date: 31 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/03
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/02
Documents
Accounts with made up date
Date: 22 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
37 LOWES AVENUE,WARWICK,CV34 5UB
Number: | 08195257 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 BERKELEY COURT,BROMLEY,BR2 9JG
Number: | 11131705 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GREAT WESTERN WAY,KINGSWINFORD,DY6 7BA
Number: | 11865264 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUAYS REACH CAROLINA WAY,SALFORD,M50 2ZY
Number: | 03076716 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9LX
Number: | 05958575 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 THE DRIVE,,E4 7AJ
Number: | 04959645 |
Status: | ACTIVE |
Category: | Private Limited Company |