Advanced company searchLink opens in new window

MANOLETE PARTNERS PLC

Company number 07660874

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)
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
09 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2020 AA Full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
28 May 2020 CH01 Director's details changed for Mr Steven Cooklin on 17 January 2019
09 Jan 2020 CH03 Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020
27 Nov 2019 TM01 Termination of appointment of Patrick James Lineen as a director on 27 November 2019
07 Oct 2019 AP01 Appointment of Mark Wrenford Tavener as a director on 7 October 2019
05 Jul 2019 AA Full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
19 Jun 2019 PSC02 Notification of Jim Nominees Limited as a person with significant control on 14 December 2018
19 Jun 2019 PSC07 Cessation of Jonathan Paul Moulton as a person with significant control on 14 December 2018
17 Jun 2019 PSC07 Cessation of Steven Cooklin as a person with significant control on 14 December 2018
26 Feb 2019 SH19 Statement of capital on 26 February 2019
  • GBP 174,285.700
26 Feb 2019 CERT19 Certificate of reduction of share premium
26 Feb 2019 OC138 Reduction of iss capital and minute (oc)
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 174,285.7
02 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 98,890
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 SH02 Consolidation of shares on 14 December 2018
02 Jan 2019 SH02 Sub-division of shares on 14 December 2018
02 Jan 2019 SH02 Sub-division of shares on 14 December 2018
02 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv / consolidation / authority to make market purchases/ cancel share prem a/c 29/11/2018
  • RES14 ‐ Capitalise £38252.84 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2019 SH03 Purchase of own shares.