- Company Overview for MANOLETE PARTNERS PLC (07660874)
- Filing history for MANOLETE PARTNERS PLC (07660874)
- People for MANOLETE PARTNERS PLC (07660874)
- Charges for MANOLETE PARTNERS PLC (07660874)
- More for MANOLETE PARTNERS PLC (07660874)
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) |
---|---|---|---|
21 Sep 2021 | TM01 | Termination of appointment of Peter Michael Bertram as a director on 21 September 2021 | |
23 Jun 2021 | AP01 | Appointment of Lord Leigh of Hurley Howard Darryl Leigh as a director on 23 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
28 May 2020 | CH01 | Director's details changed for Mr Steven Cooklin on 17 January 2019 | |
09 Jan 2020 | CH03 | Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 | |
27 Nov 2019 | TM01 | Termination of appointment of Patrick James Lineen as a director on 27 November 2019 | |
07 Oct 2019 | AP01 | Appointment of Mark Wrenford Tavener as a director on 7 October 2019 | |
05 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
19 Jun 2019 | PSC02 | Notification of Jim Nominees Limited as a person with significant control on 14 December 2018 | |
19 Jun 2019 | PSC07 | Cessation of Jonathan Paul Moulton as a person with significant control on 14 December 2018 | |
17 Jun 2019 | PSC07 | Cessation of Steven Cooklin as a person with significant control on 14 December 2018 | |
26 Feb 2019 | SH19 |
Statement of capital on 26 February 2019
|
|
26 Feb 2019 | CERT19 | Certificate of reduction of share premium | |
26 Feb 2019 | OC138 | Reduction of iss capital and minute (oc) | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
02 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2018
|
|
02 Jan 2019 | SH08 | Change of share class name or designation | |
02 Jan 2019 | SH08 | Change of share class name or designation | |
02 Jan 2019 | SH02 | Consolidation of shares on 14 December 2018 | |
02 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 | |
02 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 |