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)
21 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 18/07/2013 as it was not properly delivered
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 July 2013
  • GBP 92,500
02 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2013 AP01 Appointment of Mr Ross David Clark as a director
18 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 21/08/2013
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 77,500
11 Jul 2013 CH03 Secretary's details changed for Mr Steven Cooklin on 6 June 2013
11 Jul 2013 AD01 Registered office address changed from , 100 Lower Road, Chalfont St Peter, Buckinghamshire, SL9 8LB, England on 11 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Steven Cooklin on 6 June 2013
20 Feb 2013 AP01 Appointment of Mr John Michael Jarvis as a director
11 Dec 2012 AA Full accounts made up to 31 July 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2012 AD01 Registered office address changed from , Steppes Stylecroft Road, Chalfont St Giles, Buckinghamshire, HP8 4JA on 13 July 2012
20 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 112,500
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 112,500
20 Feb 2012 SH02 Statement of capital on 3 January 2012
  • GBP 62,500
01 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 July 2012
18 Oct 2011 AD01 Registered office address changed from , 2 St. Michaels Green, Beaconsfield, HP9 2BW, United Kingdom on 18 October 2011
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100,000
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
25 Aug 2011 CERT8A Commence business and borrow
25 Aug 2011 SH50 Trading certificate for a public company
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 50,000