- 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) |
---|---|---|---|
18 Sep 2019 | TM01 | Termination of appointment of Howard George Reynolds as a director on 31 August 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Thomas Mcpherson as a director on 20 July 2019 | |
22 Jul 2019 | AP03 | Appointment of Mr Ivan John Hockley as a secretary on 20 July 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Timothy Charles Robbins as a director on 19 June 2019 | |
16 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
06 Feb 2019 | AP01 | Appointment of Mr Simon Alexander Charles Martin as a director on 1 February 2019 | |
19 Dec 2018 | AP01 | Appointment of Mr David Easson as a director on 8 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Christopher Martin Ellick as a director on 8 December 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 12 Inglewood Avenue Camberley Surrey GU15 1RJ England to 22 West Bank Dorking Surrey RH4 3BZ on 10 September 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Robert Francis Abercrombie as a director on 30 June 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Timothy Charles Robbins on 1 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Howard George Reynolds on 1 April 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr William Richard Corser as a director on 1 December 2015 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|