THREE OAKS FARM LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Accounts. Accounts type dormant. 2023-04-28 View Report
Change of name. Description: Company name changed beresford contractors LIMITED\certificate issued on 13/10/22. 2022-10-13 View Report
Address. Change date: 2022-10-10. New address: C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY. Old address: Station Yard (Opposite Ashley Station) Ashley Road Ashley Cheshire WA15 0QP. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type dormant. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type dormant. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type dormant. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Persons with significant control. Psc name: Mr Noel Paul Beresford. Change date: 2016-04-06. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type dormant. 2016-09-01 View Report
Accounts. Accounts type dormant. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type dormant. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Change of name. Description: Company name changed beresford plant hire LIMITED\certificate issued on 24/10/12. 2012-10-24 View Report
Officers. Officer name: Jane Margaret Bennett. 2012-10-04 View Report
Incorporation. Incorporation company. 2012-08-29 View Report