M N HOLDINGS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Adam Rhodes as a director on 2025-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Gary Edwin Rhodes on 2024-01-18

View Document

30/11/2330 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Change of share class name or designation

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Change of details for Mr Gary Edwin Rhodes as a person with significant control on 2023-03-15

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN RHODES

View Document

30/07/1930 July 2019 CESSATION OF EDWIN RHODES AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/11/1829 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWIN RHODES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWIN RHODES / 06/04/2016

View Document

07/03/187 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 76000

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 78398.50

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 21/02/16 STATEMENT OF CAPITAL GBP 80797.00

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY GARY RHODES

View Document

02/07/152 July 2015 SECRETARY APPOINTED MRS ANDREA CAROLE RHODES

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 21/02/15 STATEMENT OF CAPITAL GBP 83195.50

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

01/04/141 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 85594.00

View Document

29/11/1329 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

19/06/1319 June 2013 SECTION 519

View Document

29/05/1329 May 2013 SECTION 519

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 87992.50

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12

View Document

19/03/1219 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 90391.0000

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 92789.5

View Document

15/03/1115 March 2011 SHARES REDEEMED 21/02/2011

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

22/04/1022 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 21/02/10 STATEMENT OF CAPITAL GBP 95188

View Document

25/03/1025 March 2010 REDEMPTION OF SHARES 21/02/2010

View Document

02/01/102 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 GBP SR 45000@1

View Document

28/12/0828 December 2008 ADOPT ARTICLES 01/12/2008

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 SHARES AGREEMENT OTC

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information