Advanced company searchLink opens in new window

MANOR FARM COURT MANAGEMENT COMPANY LIMITED

Company number 05184791

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 Sep 2023 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
15 Mar 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 15 March 2023
23 Jan 2023 AA Micro company accounts made up to 31 July 2022
04 Oct 2022 CH01 Director's details changed for Robert Willliam Roper on 4 October 2022
27 Sep 2022 TM01 Termination of appointment of David Rodney Turnbull as a director on 27 September 2022
21 Sep 2022 AP01 Appointment of Robert Willliam Roper as a director on 21 September 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 July 2019
10 Feb 2020 AP01 Appointment of Jill Martha Homersley as a director on 8 February 2020
27 Jan 2020 TM01 Termination of appointment of Donald Henry Richards as a director on 27 January 2020
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 July 2016
09 Nov 2016 TM01 Termination of appointment of William Bedford as a director on 9 November 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
16 Nov 2015 AA Total exemption full accounts made up to 31 July 2015