Advanced company searchLink opens in new window

MANOLETE PARTNERS PLC

Company number 07660874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv / consolidation / authority to make market purchases/ cancel share prem a/c 29/11/2018
  • RES14 ‐ Capitalise £38252.84 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 137,142.844
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 99,600
15 Nov 2017 MA Memorandum and Articles of Association
15 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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