- Company Overview for MANAGING PARTNERS CAPITAL LIMITED (06315928)
- Filing history for MANAGING PARTNERS CAPITAL LIMITED (06315928)
- People for MANAGING PARTNERS CAPITAL LIMITED (06315928)
- More for MANAGING PARTNERS CAPITAL LIMITED (06315928)
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) |
---|---|---|---|
31 Dec 2021 | BONA | Bona Vacantia disclaimer | |
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
31 Jan 2021 | AD01 | Registered office address changed from Managing Partners Capital Limited 10 Chilgrove Bus Chilgrove Chichester West Sussex PO18 9HU United Kingdom to Cawley Priory South Pallant Chichester PO19 1SY on 31 January 2021 | |
30 Jan 2021 | AD01 | Registered office address changed from Managing Partners Capital Limited 10 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU to Managing Partners Capital Limited 10 Chilgrove Bus Chilgrove Chichester West Sussex PO18 9HU on 30 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to Managing Partners Capital Limited 10 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 8 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Unit 10 Chilgrove Business Centre Chichester West Sussex PO18 9HU United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW to Unit 10 Chilgrove Business Centre Chichester West Sussex PO18 9HU on 5 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
28 Sep 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
12 May 2015 | CH01 | Director's details changed for Nicholas Calleja on 12 May 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|