Advanced company searchLink opens in new window

M&N PLACE LIMITED

Company number 03615363

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)
05 Jun 2014 TM02 Termination of appointment of Brian Green as a secretary
05 Jun 2014 TM01 Termination of appointment of Benjamin Ruse as a director
05 Jun 2014 TM01 Termination of appointment of Kate Hart as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Nov 2013 AD01 Registered office address changed from 36-40 York Way London N1 9AB United Kingdom on 11 November 2013
23 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,960
05 Jun 2013 SH19 Statement of capital on 5 June 2013
  • GBP 1,960
24 May 2013 SH20 Statement by directors
24 May 2013 CAP-SS Solvency statement dated 23/04/03
24 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/04/2013
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Oct 2012 CERTNM Company name changed m&n communications LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AP01 Appointment of Kate Louise Hart as a director
23 Oct 2012 TM01 Termination of appointment of Brian Green as a director
23 Oct 2012 AP01 Appointment of Mr Benjamin Alexander Ruse as a director
04 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from the Squeeze Building Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 1 August 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Nicola Patricia Margarret Winch on 31 May 2011
01 Sep 2011 TM01 Termination of appointment of Nicholas Jones as a director
01 Sep 2011 CH01 Director's details changed for Martin Stanley Winch on 31 May 2011
07 Jul 2011 AD01 Registered office address changed from 15 Fulwood Place London WC1V 6HU England on 7 July 2011
17 Nov 2010 SH03 Purchase of own shares.