- Company Overview for MANIC MINORS LIMITED (09079875)
- Filing history for MANIC MINORS LIMITED (09079875)
- People for MANIC MINORS LIMITED (09079875)
- More for MANIC MINORS LIMITED (09079875)
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) |
---|---|---|---|
03 Jan 2017 | AP01 | Appointment of Mrs Rachel Mehlfeld as a director on 23 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mrs Pamela Vivienne Carr as a director on 23 December 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Mark John English as a director on 23 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
06 Oct 2014 | CH01 | Director's details changed for David Radcliffe on 6 October 2014 | |
29 Sep 2014 | CH01 | Director's details changed for David Radcliffe on 23 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for David Radclife on 23 September 2014 | |
09 Jul 2014 | CH01 | Director's details changed for David Griffin on 11 June 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Michael John Keogh on 11 June 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Unit a the Verdonis Works Gilmorton Road Lutterworth LE17 4DA England on 9 July 2014 | |
10 Jun 2014 | NEWINC | Incorporation |