- Company Overview for MNLPS (OPERATING) LIMITED (09544994)
- Filing history for MNLPS (OPERATING) LIMITED (09544994)
- People for MNLPS (OPERATING) LIMITED (09544994)
- More for MNLPS (OPERATING) LIMITED (09544994)
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) |
---|---|---|---|
25 Oct 2024 | AP01 | Appointment of Mr Howard George Reynolds as a director on 19 October 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of George Anthony Williams as a director on 30 September 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr George Anthony Williams as a director on 10 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Christopher Martin Ellick on 14 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Richard Frederick Gretton as a director on 14 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of David Easson as a director on 14 August 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from 9 Burrage Road Redhill West Sussex RH1 1TL England to 9 Burrage Road Redhill Surrey RH1 1TL on 1 May 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 341a Uttoxeter Road Mickleover Derby DE3 9AH England to 9 Burrage Road Redhill West Sussex RH1 1TL on 4 January 2024 | |
03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
25 Feb 2023 | AP01 | Appointment of Mr Desmond Philip Shepherd as a director on 15 February 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Aug 2021 | TM02 | Termination of appointment of Ivan John Hockley as a secretary on 28 August 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from 22 West Bank Dorking Surrey RH4 3BZ England to 341a Uttoxeter Road Mickleover Derby DE3 9AH on 28 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Simon Alexander Charles Martin on 2 August 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
10 Mar 2021 | TM01 | Termination of appointment of William Richard Corser as a director on 6 March 2021 | |
24 Sep 2020 | AP01 | Appointment of Mr Peter Hedderly as a director on 24 September 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
18 Sep 2019 | AP01 | Appointment of Mr Richard Frederick Gretton as a director on 7 September 2019 |