Advanced company searchLink opens in new window

MNFI GENERAL PARTNER LIMITED

Company number 06312908

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)
18 Apr 2018 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
18 Apr 2018 PSC04 Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017
31 May 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Oct 2016 CH01 Director's details changed for Gillian Noble on 18 October 2016
  • ANNOTATION Other The address of Gillian Noble , director of mnfi general partner LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
18 Oct 2016 CH01 Director's details changed for Gillian Noble on 18 October 2016
19 Aug 2016 MR01 Registration of charge 063129080001, created on 12 August 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
24 Feb 2016 AA Micro company accounts made up to 31 July 2015
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 400
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 254
01 Apr 2014 MEM/ARTS Memorandum and Articles of Association
01 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director power 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr John Corbitt Barnsley on 20 July 2011
28 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Mar 2012 CH01 Director's details changed for John Corbitt Barnsley on 2 March 2012
10 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders