Advanced company searchLink opens in new window

MNLPS (OPERATING) LIMITED

Company number 09544994

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 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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-16
  • GBP 1