CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on Monday 23rd October 2017. Company's previous address: 233-237 Old Marylebone Road London NW1 5QT.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2016
| incorporation
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 093583250001, created on Wednesday 29th June 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed f&s manor farm LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AD01 |
New registered office address 233-237 Old Marylebone Road London NW1 5QT. Change occurred on Friday 11th December 2015. Company's previous address: 223-237 Old Marylebone Road London NW1 5QT England.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 233-237 Old Marylebone Road London NW1 5QT. Change occurred on Thursday 10th December 2015. Company's previous address: 223-231 Marylebone Road London NW1 5QT.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed AMPVP187 manor farm LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 223-231 Marylebone Road London NW1 5QT. Change occurred on Monday 23rd November 2015. Company's previous address: 6 Church Green Witney Oxfordshire OX28 4AW United Kingdom.
filed on: 23rd, November 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th November 2015
filed on: 20th, November 2015
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2014
| incorporation
|
Free Download
(7 pages)
|