- Company Overview for MANOR FARM THORESWAY LTD (12485020)
- Filing history for MANOR FARM THORESWAY LTD (12485020)
- People for MANOR FARM THORESWAY LTD (12485020)
- Registers for MANOR FARM THORESWAY LTD (12485020)
- More for MANOR FARM THORESWAY LTD (12485020)
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
|
|
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 |