- Company Overview for MNFI GENERAL PARTNER LIMITED (06312908)
- Filing history for MNFI GENERAL PARTNER LIMITED (06312908)
- People for MNFI GENERAL PARTNER LIMITED (06312908)
- Charges for MNFI GENERAL PARTNER LIMITED (06312908)
- More for MNFI GENERAL PARTNER LIMITED (06312908)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
05 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
04 Jan 2023 | MR01 | Registration of charge 063129080004, created on 23 December 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022 | |
21 Mar 2022 | AP03 | Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022 | |
28 Feb 2022 | PSC07 | Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Helen Louise Austin as a secretary on 23 February 2022 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Dec 2020 | MR01 | Registration of charge 063129080003, created on 16 December 2020 | |
17 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
17 Apr 2020 | AP01 | Appointment of Mr Spencer Trerise Glanville as a director on 17 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2019 | CH01 | Director's details changed for Gillian Noble on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr John Corbitt Barnsley on 16 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
16 Apr 2019 | CH01 | Director's details changed for Mr Robert William Jefferson on 16 April 2019 | |
10 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 063129080002, created on 17 July 2018 | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates |