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)
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
  • GBP 98,300
09 Jun 2017 CS01 07/06/17 Statement of Capital gbp 98300
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information was registered on 18/08/2017.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 92,500
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2017
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
  • GBP 92,500
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
  • GBP 92,500
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