- Company Overview for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Filing history for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- People for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Charges for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- Insolvency for THE MULSANNE PARTNERSHIP LIMITED (05952848)
- More for THE MULSANNE PARTNERSHIP LIMITED (05952848)
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) |
---|---|---|---|
10 Oct 2017 | PSC01 | Notification of Anthony Barry as a person with significant control on 6 November 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Adam Saunders as a person with significant control on 4 April 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Adam Saunders on 1 October 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Adam Saunders on 1 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Anthony Barry on 1 November 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 22 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Anthony Barry on 14 July 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Anthony Barry on 14 July 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2013
|
|
19 Mar 2013 | SH03 | Purchase of own shares. | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Mar 2013 | TM01 | Termination of appointment of Laurence Boyle as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Laurence Boyle as a secretary | |
15 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |