Advanced company searchLink opens in new window

MANOLETE PARTNERS PLC

Company number 07660874

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)
29 Sep 2023 AA Full accounts made up to 31 March 2023
28 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
18 May 2023 PSC01 Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016
18 May 2023 PSC07 Cessation of Jim Nominees Limited as a person with significant control on 14 December 2018
07 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2022 AA Full accounts made up to 31 March 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 175,045.22
28 Jun 2022 AP01 Appointment of Philomena Mary Halton as a director on 24 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 174,872.292
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 174,992.292
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 174,832.292
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 174,778.96
06 Jan 2022 AP01 Appointment of Ms Anne Elizabeth Mcintosh as a director on 5 January 2022
06 Jan 2022 TM01 Termination of appointment of Lee Antony Manning as a director on 5 January 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 174,673.26
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 174,392.256
28 Sep 2021 TM02 Termination of appointment of Bernadette Clare Young as a secretary on 21 September 2021
28 Sep 2021 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 21 September 2021
27 Sep 2021 AA Full accounts made up to 31 March 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 TM01 Termination of appointment of Peter Michael Bertram as a director on 21 September 2021
23 Jun 2021 AP01 Appointment of Lord Leigh of Hurley Howard Darryl Leigh as a director on 23 June 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates