MANOLETE PARTNERS PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Mark Wrenford Tavener as a director on 2025-04-07

View Document

05/03/255 March 2025 Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

16/05/2416 May 2024 Auditor's resignation

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

18/05/2318 May 2023 Notification of Jonathan Paul Moulton as a person with significant control on 2016-04-06

View Document

18/05/2318 May 2023 Cessation of Jim Nominees Limited as a person with significant control on 2018-12-14

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

06/01/226 January 2022 Appointment of Ms Anne Elizabeth Mcintosh as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Lee Antony Manning as a director on 2022-01-05

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

28/09/2128 September 2021 Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-21

View Document

28/09/2128 September 2021 Termination of appointment of Bernadette Clare Young as a secretary on 2021-09-21

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Appointment of Lord Leigh of Hurley Howard Darryl Leigh as a director on 2021-06-23

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 17/01/2019

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 08/01/2020

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINEEN

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MARK WRENFORD TAVENER

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM NOMINEES LIMITED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF JONATHAN PAUL MOULTON AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF STEVEN COOKLIN AS A PSC

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 174285.700

View Document

26/02/1926 February 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/02/1926 February 2019 REDUCTION OF SHARE PREMIUM

View Document

03/01/193 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 174285.7

View Document

02/01/192 January 2019 29/11/2018

View Document

02/01/192 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 98890

View Document

02/01/192 January 2019 SUB-DIVISION 14/12/18

View Document

02/01/192 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/192 January 2019 CONSOLIDATION 14/12/18

View Document

02/01/192 January 2019 SUB-DIVISION 14/12/18

View Document

21/12/1821 December 2018 SAIL ADDRESS CREATED

View Document

19/12/1819 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 137142.844

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULKNER

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR PATRICK JAMES LINEEN

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MRS BERNADETTE CLARE BARBER

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR STEPHEN BAISTER

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR LEE MANNING

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN COOKLIN

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 ADOPT ARTICLES 24/01/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA HALTON

View Document

07/02/187 February 2018 ADOPT ARTICLES 24/01/2018

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076608740001

View Document

16/11/1716 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 99600

View Document

15/11/1715 November 2017 ARTICLES OF ASSOCIATION

View Document

15/11/1715 November 2017 ALTER ARTICLES 02/11/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 09/10/2017

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

18/08/1718 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

31/07/1731 July 2017 CESSATION OF MOULTON GOODIES LIMITED AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON

View Document

22/06/1722 June 2017 11/01/17 STATEMENT OF CAPITAL GBP 98300

View Document

09/06/179 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 98300

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA MARY HALTON / 01/04/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 01/04/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 01/04/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 ADOPT ARTICLES 11/01/2017

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED PHILOMENA MARY HALTON

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, ST MARY'S COURT THE BROADWAY, AMERSHAM, BUCKINGHAMSHIRE, HP7 0UT

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 18/07/2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM, ST MARY'S COURT OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0UT, ENGLAND

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 16/01/2014

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 07/06/13 FULL LIST AMEND

View Document

13/08/1313 August 2013 28/07/13 STATEMENT OF CAPITAL GBP 92500

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ROSS DAVID CLARK

View Document

18/07/1318 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 05/10/12 STATEMENT OF CAPITAL GBP 77500

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 06/06/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 06/06/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 100 LOWER ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8LB, ENGLAND

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, STEPPES STYLECROFT ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4JA

View Document

20/06/1220 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 62500

View Document

20/02/1220 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 112500

View Document

20/02/1220 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 112500

View Document

01/02/121 February 2012 CURREXT FROM 31/12/2011 TO 31/07/2012

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 2 ST. MICHAELS GREEN, BEACONSFIELD, HP9 2BW, UNITED KINGDOM

View Document

13/10/1113 October 2011 ADOPT ARTICLES 21/09/2011

View Document

13/10/1113 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 100000

View Document

30/09/1130 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

25/08/1125 August 2011 APPLICATION COMMENCE BUSINESS

View Document

25/08/1125 August 2011 COMMENCE BUSINESS AND BORROW

View Document

24/08/1124 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 2000

View Document

24/08/1124 August 2011 12/08/11 STATEMENT OF CAPITAL GBP 50000

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABDULKARIM KAZIM LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company