Advanced company searchLink opens in new window

NEW MANOR FARM SHOP LIMITED

Company number 04440982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 MR01 Registration of charge 044409820001, created on 19 July 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
23 Jan 2021 CH01 Director's details changed for Mr Colston Reginald James Gay on 23 January 2021
23 Jan 2021 CH01 Director's details changed for Mrs Celia Kathleen Gay on 23 January 2021
17 Aug 2020 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1st Floor 39-40 High Street Taunton TA1 3PN on 17 August 2020
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Colston Reginald James Gay as a person with significant control on 25 November 2019
25 Nov 2019 CH03 Secretary's details changed for Mrs Celia Kathleen Gay on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mrs Celia Kathleen Gay on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Colston Reginald James Gay on 25 November 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from 20a High Street Glastonbury Somerset BA6 9DU to Mary Street House Mary Street Taunton Somerset TA1 3NW on 4 September 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates