- Company Overview for THE MENU PARTNERS LIMITED (12696009)
- Filing history for THE MENU PARTNERS LIMITED (12696009)
- People for THE MENU PARTNERS LIMITED (12696009)
- Charges for THE MENU PARTNERS LIMITED (12696009)
- More for THE MENU PARTNERS LIMITED (12696009)
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) |
---|---|---|---|
05 Sep 2024 | AA | Group of companies' accounts made up to 28 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
20 Dec 2023 | MR01 | Registration of charge 126960090005, created on 19 December 2023 | |
13 Nov 2023 | MR04 | Satisfaction of charge 126960090001 in full | |
27 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
14 Mar 2023 | AA | Group of companies' accounts made up to 1 April 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
01 Jul 2022 | AA | Group of companies' accounts made up to 1 April 2021 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
09 Dec 2021 | MR01 | Registration of charge 126960090004, created on 7 December 2021 | |
05 Nov 2021 | MR01 | Registration of charge 126960090003, created on 5 November 2021 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
20 May 2021 | MR01 | Registration of charge 126960090002, created on 18 May 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Richard Hickson as a director on 1 April 2021 | |
08 Mar 2021 | MR01 | Registration of charge 126960090001, created on 2 March 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Andrew Michael Mulroe as a director on 1 January 2021 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | CONNOT | Change of name notice | |
23 Nov 2020 | AD01 | Registered office address changed from Unit 2 Charbridge Lane Bicester OX26 4SS England to The Shed Charbridge Lane Bicester OX26 4SS on 23 November 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Nicholas David Allen as a director on 8 September 2020 | |
25 Jul 2020 | AP01 | Appointment of Mr Jason Michael Tanner as a director on 24 June 2020 | |
04 Jul 2020 | AP01 | Appointment of Mr Andrew Mulroe as a director on 1 July 2020 |