Advanced company searchLink opens in new window

THE MULSANNE PARTNERSHIP LIMITED

Company number 05952848

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)
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
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
19 Mar 2013 SH03 Purchase of own shares.
15 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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