ESSEX FARMS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Termination date: 2020-08-07. Officer name: Sarah Horan. 2020-08-13 View Report
Officers. Officer name: Helen Elizabeth Whitworth. Appointment date: 2020-08-07. 2020-08-13 View Report
Accounts. Accounts type dormant. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type dormant. 2019-07-04 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type dormant. 2017-06-13 View Report
Accounts. Accounts type dormant. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Officers. Appointment date: 2016-04-01. Officer name: Sarah Horan. 2016-04-04 View Report
Officers. Termination date: 2016-04-01. Officer name: Michael Edwin Thorpe. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Accounts. Accounts type dormant. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Officers. Officer name: Mr Michael Edwin Thorpe. Change date: 2013-09-01. 2013-09-17 View Report
Accounts. Accounts type dormant. 2013-06-26 View Report
Officers. Officer name: Mr Gary Martin Dewin. Change date: 2013-05-21. 2013-05-21 View Report
Address. Change date: 2012-12-04. Old address: New Century House Manchester M60 4ES. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Accounts. Accounts type dormant. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type dormant. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Change date: 2010-07-31. Officer name: Mr Michael Edwin Thorpe. 2010-09-08 View Report
Officers. Change date: 2010-07-31. Officer name: Mr Gary Martin Dewin. 2010-09-08 View Report
Accounts. Accounts type dormant. 2010-07-30 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. 2010-03-30 View Report
Officers. Officer name: Katherine Eldridge. 2010-03-30 View Report
Annual return. Legacy. 2009-09-03 View Report
Accounts. Accounts type dormant. 2009-08-26 View Report
Accounts. Accounts type dormant. 2008-11-06 View Report
Annual return. Legacy. 2008-09-04 View Report
Officers. Description: Director appointed mr michael edwin thorpe. 2008-07-08 View Report
Officers. Description: Appointment terminated director alan murphy. 2008-07-08 View Report
Officers. Description: New secretary appointed. 2007-09-11 View Report
Officers. Description: New director appointed. 2007-09-11 View Report
Officers. Description: Secretary resigned. 2007-09-11 View Report
Annual return. Legacy. 2007-09-06 View Report
Officers. Description: Director resigned. 2007-08-03 View Report
Accounts. Accounts type dormant. 2007-05-25 View Report
Officers. Description: Secretary's particulars changed. 2006-11-07 View Report
Annual return. Legacy. 2006-09-04 View Report
Accounts. Accounts type dormant. 2006-07-21 View Report