- Company Overview for M & L CAPITAL MANAGEMENT LIMITED (04089418)
- Filing history for M & L CAPITAL MANAGEMENT LIMITED (04089418)
- People for M & L CAPITAL MANAGEMENT LIMITED (04089418)
- Registers for M & L CAPITAL MANAGEMENT LIMITED (04089418)
- More for M & L CAPITAL MANAGEMENT LIMITED (04089418)
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) |
---|---|---|---|
23 Jun 2017 | AD02 | Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
23 Jun 2017 | AD01 | Registered office address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH to 12a Princes Gate Mews London SW7 2PS on 23 June 2017 | |
23 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
22 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Sep 2015 | CERTNM |
Company name changed m&l capital management LTD\certificate issued on 21/09/15
|
|
18 Sep 2015 | AD01 | Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 18 September 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
31 Mar 2015 | AP01 | Appointment of Mr Richard James Morgan as a director on 1 January 2015 | |
16 Dec 2014 | AP03 | Appointment of Mr Peter Thomas as a secretary on 1 August 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
28 Aug 2014 | TM02 | Termination of appointment of Patricia Anne Sheppard as a secretary on 25 March 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
30 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 30 September 2013 | |
20 Sep 2013 | CERTNM |
Company name changed easyisa LIMITED\certificate issued on 20/09/13
|
|
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Mark Brian Birch Sheppard on 22 November 2011 | |
22 Nov 2011 | CH03 | Secretary's details changed for Mrs Patricia Anne Sheppard on 22 November 2011 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 |