- Company Overview for NEW MANOR FARM SHOP LIMITED (04440982)
- Filing history for NEW MANOR FARM SHOP LIMITED (04440982)
- People for NEW MANOR FARM SHOP LIMITED (04440982)
- Charges for NEW MANOR FARM SHOP LIMITED (04440982)
- More for NEW MANOR FARM SHOP LIMITED (04440982)
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 |