- 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) |
---|---|---|---|
18 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 07/06/2017 | |
31 Jul 2017 | PSC07 | Cessation of Moulton Goodies Limited as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
09 Jun 2017 | CS01 |
07/06/17 Statement of Capital gbp 98300
|
|
06 Jun 2017 | CH01 | Director's details changed for Philomena Mary Halton on 1 April 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Michael Jonathan Faulkner on 1 April 2017 | |
05 Jun 2017 | CH03 | Secretary's details changed for Mr Steven Cooklin on 1 April 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Steven Cooklin on 1 April 2017 | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 Mar 2016 | AP01 | Appointment of Philomena Mary Halton as a director on 14 March 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jul 2015 | AD01 | Registered office address changed from , St Mary's Court the Broadway, Amersham, Buckinghamshire, HP7 0UT to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 8 July 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 July 2014 | |
15 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Ross David Clark as a director on 31 March 2015 | |
01 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
18 Jul 2014 | CH01 | Director's details changed for Mr Steven Cooklin on 18 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
21 Jan 2014 | AD01 | Registered office address changed from , St Mary's Court Old Amersham, Buckinghamshire, HP7 0UT, England on 21 January 2014 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Michael Jonathan Faulkner on 16 January 2014 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Michael Jonathan Faulkner on 16 January 2014 | |
24 Oct 2013 | AA | Full accounts made up to 31 July 2013 |