- Company Overview for MLC PARTNERS LIMITED (09366814)
- Filing history for MLC PARTNERS LIMITED (09366814)
- People for MLC PARTNERS LIMITED (09366814)
- Charges for MLC PARTNERS LIMITED (09366814)
- More for MLC PARTNERS LIMITED (09366814)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2022
|
|
02 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | SH08 | Change of share class name or designation | |
02 Apr 2022 | MA | Memorandum and Articles of Association | |
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
29 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | PSC07 | Cessation of Joyce Guiness Limited as a person with significant control on 22 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Philippa Jane Cox as a director on 27 July 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
22 Dec 2020 | PSC07 | Cessation of Peter Thomas Marshall as a person with significant control on 23 November 2020 | |
22 Dec 2020 | PSC02 | Notification of Tp Parks Limited as a person with significant control on 23 November 2020 | |
24 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to C/O Wework 123 Buckingham Palace Road London SW1W 9SR on 14 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | SH02 | Sub-division of shares on 1 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates |