Advanced company searchLink opens in new window

MANOR FARM THORESWAY LTD

Company number 12485020

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)
25 Mar 2024 CS01 Confirmation statement made on 8 January 2024 with updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
23 Mar 2023 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to Tower House Lucy Tower Street Lincoln LN1 1XW
22 Mar 2023 AD04 Register(s) moved to registered office address Granary Barn Lissingley Lane Lissington Lincoln LN3 5AG
22 Mar 2023 AD04 Register(s) moved to registered office address Granary Barn Lissingley Lane Lissington Lincoln LN3 5AG
06 Mar 2023 CERTNM Company name changed bowser & ward LTD\certificate issued on 06/03/23
  • CONNOT ‐ Change of name notice
21 Dec 2022 PSC01 Notification of Catherine Jane Nelstrop as a person with significant control on 16 December 2022
21 Dec 2022 PSC01 Notification of David John Leethem Nelstrop as a person with significant control on 16 December 2022
21 Dec 2022 AD01 Registered office address changed from The Chase Baumber Horncastle LN9 5NE England to Granary Barn Lissingley Lane Lissington Lincoln LN3 5AG on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Helen Ward as a director on 16 December 2022
21 Dec 2022 PSC07 Cessation of Helen Ward as a person with significant control on 16 December 2022
21 Dec 2022 PSC07 Cessation of Amanda Jayne Pledge as a person with significant control on 16 December 2022
21 Dec 2022 PSC07 Cessation of Sarah Margaret Darby as a person with significant control on 16 December 2022
21 Dec 2022 TM01 Termination of appointment of Amanda Jayne Pledge as a director on 16 December 2022
21 Dec 2022 AP01 Appointment of Mrs Catherine Jane Nelstrop as a director on 16 December 2022
21 Dec 2022 AP01 Appointment of Mr David John Leethem Nelstrop as a director on 16 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2022 PSC04 Change of details for Mrs Sarah Margaret Darby as a person with significant control on 16 March 2022
17 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
26 Nov 2021 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
26 Nov 2021 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
25 Nov 2021 PSC04 Change of details for Mrs Sarah Margaret Darby as a person with significant control on 25 November 2021
25 Nov 2021 PSC04 Change of details for Mrs Amanda Jayne Pledge as a person with significant control on 25 November 2021