- 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) |
---|---|---|---|
18 Apr 2018 | PSC04 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Oct 2016 | CH01 |
Director's details changed for Gillian Noble on 18 October 2016
|
|
18 Oct 2016 | CH01 | Director's details changed for Gillian Noble on 18 October 2016 | |
19 Aug 2016 | MR01 | Registration of charge 063129080001, created on 12 August 2016 | |
11 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
24 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
14 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
01 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Mr John Corbitt Barnsley on 20 July 2011 | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Mar 2012 | CH01 | Director's details changed for John Corbitt Barnsley on 2 March 2012 | |
10 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |