Advanced company searchLink opens in new window

M & L CAPITAL MANAGEMENT LIMITED

Company number 04089418

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)
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
  • GBP 130,100
21 Sep 2015 CERTNM Company name changed m&l capital management LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
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
  • GBP 130,100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
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