- 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) |
---|---|---|---|
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH03 | Purchase of own shares. | |
21 Dec 2018 | AD02 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
19 Nov 2018 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Peter Michael Bertram as a director on 19 November 2018 | |
19 Nov 2018 | TM02 | Termination of appointment of Steven Cooklin as a secretary on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Michael Jonathan Faulkner as a director on 19 November 2018 | |
19 Nov 2018 | AP03 | Appointment of Mrs Bernadette Clare Barber as a secretary on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Stephen Baister as a director on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of John Michael Jarvis as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Patrick James Lineen as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Lee Manning as a director on 19 November 2018 | |
16 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
23 Feb 2018 | TM01 | Termination of appointment of Philomena Mary Halton as a director on 21 February 2018 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | MR01 | Registration of charge 076608740001, created on 29 January 2018 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
15 Nov 2017 | MA | Memorandum and Articles of Association | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | PSC04 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 October 2017 | |
22 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 7 June 2016 |