Date | Description |
2024-03-12 |
insert otherexecutives Stuart Lindley |
2024-03-12 |
insert about_pages_linkeddomain list-manage.com |
2024-03-12 |
insert casestudy_pages_linkeddomain list-manage.com |
2024-03-12 |
insert contact_pages_linkeddomain list-manage.com |
2024-03-12 |
insert email sa..@manolete-partners.com |
2024-03-12 |
insert email st..@manolete-partners.com |
2024-03-12 |
insert index_pages_linkeddomain list-manage.com |
2024-03-12 |
insert management_pages_linkeddomain list-manage.com |
2024-03-12 |
insert person Sabrina Allybokus |
2024-03-12 |
insert person Stuart Lindley |
2024-03-12 |
insert terms_pages_linkeddomain list-manage.com |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-09-21 |
delete person Lord Theodore Agnew |
2023-09-21 |
insert person Stephen Winship |
2023-08-19 |
insert otherexecutives Caleb Bompas |
2023-08-19 |
insert email ca..@manolete-partners.com |
2023-08-19 |
insert email da..@manolete-partners.com |
2023-08-19 |
insert person Caleb Bompas |
2023-08-19 |
insert person David Smith |
2023-07-15 |
insert email je..@manolete-partners.com |
2023-07-15 |
insert email we..@manolete-partners.com |
2023-07-15 |
insert person Wendy-Jay Jerome |
2023-07-15 |
update person_description Lord Leigh => Lord Leigh |
2023-07-15 |
update person_title Amanda Twohey: Financial Research Analyst; Senior Financial Research Analyst => Financial Analyst; Financial Research Analyst |
2023-07-15 |
update person_title Jerusha Samy: Legal Assistant => Financial Analyst; Legal Assistant |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON |
2023-05-18 |
update statutory_documents CESSATION OF JIM NOMINEES LIMITED AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-24 |
insert otherexecutives Andrew Murphy |
2023-03-24 |
insert email am..@manolete-partners.com |
2023-03-24 |
insert person Andrew Murphy |
2023-03-24 |
update person_description Jerusha Samy => Jerusha Samy |
2023-03-24 |
update person_title Amanda Twohey: Financial Research Analyst => Financial Research Analyst; Senior Financial Research Analyst |
2023-02-20 |
insert person Lord Theodore Agnew |
2023-02-20 |
update person_title Jerusha Samy: Administrative Assistant; Assistant => Legal Assistant |
2023-01-19 |
insert otherexecutives Jean Boldero |
2023-01-19 |
insert person Jean Boldero |
2022-10-16 |
insert otherexecutives Kelly Jordan |
2022-10-16 |
insert email ke..@manolete-partners.com |
2022-10-16 |
insert person Kelly Jordan |
2022-10-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-15 |
delete chieflegalofficer Mena Halton |
2022-07-15 |
insert managingdirector Mena Halton |
2022-07-15 |
insert otherexecutives Mena Halton |
2022-07-15 |
insert investor_pages_linkeddomain youtube.com |
2022-07-15 |
update person_title Mena Halton: Head of Legal / London; Head of Legal => Member of the Board; Managing Director / London; Managing Director |
2022-07-12 |
update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 175045.22 |
2022-06-28 |
update statutory_documents DIRECTOR APPOINTED PHILOMENA MARY HALTON |
2022-06-14 |
delete phone 07733 304104 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-05-14 |
delete coo Nick O'Reilly |
2022-05-14 |
delete email ni..@manolete-partners.com |
2022-05-14 |
delete person Nick O'Reilly |
2022-05-14 |
delete phone 07768 467 021 |
2022-05-14 |
update person_title Andrew Cawkwell: Associate Director => Associate Director; Head of Business Development |
2022-04-28 |
update statutory_documents 08/04/22 STATEMENT OF CAPITAL GBP 174872.292 |
2022-04-28 |
update statutory_documents 12/04/22 STATEMENT OF CAPITAL GBP 174992.292 |
2022-04-11 |
update statutory_documents 06/04/22 STATEMENT OF CAPITAL GBP 174832.292 |
2022-03-13 |
delete otherexecutives Lauren Hartigan-Pritchard |
2022-03-13 |
insert otherexecutives Alexandra Withers |
2022-03-13 |
insert otherexecutives Annie Devoy |
2022-03-13 |
insert otherexecutives Brett Eeles |
2022-03-13 |
delete email jb..@manolete-partners.com |
2022-03-13 |
delete email la..@manolete-partners.com |
2022-03-13 |
delete person James Bull |
2022-03-13 |
delete person Lauren Hartigan-Pritchard |
2022-03-13 |
delete phone 07305 328015 |
2022-03-13 |
insert email al..@manolete-partners.com |
2022-03-13 |
insert email br..@manolete-partners.com |
2022-03-13 |
insert email rl..@manolete-partners.com |
2022-03-13 |
insert person Alexandra Withers |
2022-03-13 |
insert person Annie Devoy |
2022-03-13 |
insert person Brett Eeles |
2022-03-13 |
insert person Rachel Lindley |
2022-03-13 |
insert phone 07768 467 021 |
2022-03-13 |
update person_description Mena Halton => Mena Halton |
2022-02-25 |
update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 174778.96 |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MS ANNE ELIZABETH MCINTOSH |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MANNING |
2022-01-04 |
update statutory_documents 30/12/21 STATEMENT OF CAPITAL GBP 174673.26 |
2021-12-01 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 174392.256 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
insert chairman Lord Leigh of Hurley |
2021-09-28 |
delete email be..@chadwickcc.com |
2021-09-28 |
update person_title Lord Leigh of Hurley: Senior Independent Director and Chairman Designate => Non - Executive Chairman |
2021-09-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED INDIGO CORPORATE SECRETARY LIMITED |
2021-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM |
2021-07-24 |
insert chairman Lord Leigh |
2021-07-24 |
insert otherexecutives Howard Leigh |
2021-07-24 |
insert otherexecutives Lord Leigh |
2021-07-24 |
insert personal_emails be..@indigogovernance.com |
2021-07-24 |
insert email be..@indigogovernance.com |
2021-07-24 |
insert person Howard Leigh |
2021-07-24 |
insert person Lord Leigh |
2021-07-24 |
insert person Lord Leigh of Hurley |
2021-06-23 |
update statutory_documents DIRECTOR APPOINTED LORD LEIGH OF HURLEY HOWARD DARRYL LEIGH |
2021-06-22 |
delete otherexecutives James Martin |
2021-06-22 |
delete email ja..@manolete-partners.com |
2021-06-22 |
delete person James Martin |
2021-06-22 |
delete phone 07710 108328 |
2021-06-22 |
update person_description Amanda Twohey => Amanda Twohey |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-05-22 |
update person_title Amanda Twohey: Financial Controller; Assistant => Assistant; Financial Research Analyst |
2021-05-22 |
update person_title Jerusha Samy: Financial Controller; Assistant => Administrative Assistant; Assistant |
2021-04-06 |
delete otherexecutives Nick O'Reilly |
2021-04-06 |
insert coo Nick O'Reilly |
2021-04-06 |
insert otherexecutives Lauren Hartigan-Pritchard |
2021-04-06 |
insert email la..@manolete-partners.com |
2021-04-06 |
insert person Lauren Hartigan-Pritchard |
2021-04-06 |
update person_description James Martin => James Martin |
2021-04-06 |
update person_title Nick O'Reilly: Associate Director / London; Associate Director => Chief Operating Officer; Chief Operating Officer / London |
2021-01-28 |
insert otherexecutives James Martin |
2021-01-28 |
delete email ro..@manolete-partners.com |
2021-01-28 |
delete phone 07792 468470 |
2021-01-28 |
insert phone 01692 580 472 |
2021-01-28 |
update person_description Mena Halton => Mena Halton |
2021-01-28 |
update person_title James Martin: Consultant => Associate Director |
2020-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-09-24 |
insert email gr..@manolete-partners.com |
2020-09-24 |
insert email jb..@manolete-partners.com |
2020-09-24 |
insert person Graham Briggs |
2020-09-24 |
insert person James Bull |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-15 |
insert person June Mena Halton |
2020-07-15 |
update person_description Peter Bertram => Peter Bertram |
2020-07-15 |
update person_title Henry Glen: Associate Director => Associate Director / London; Associate Director |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-14 |
delete secretary Bernadette Barber |
2020-06-14 |
insert secretary Bernadette Young |
2020-06-14 |
delete person Bernadette Barber |
2020-06-14 |
insert person Bernadette Young |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 17/01/2019 |
2020-05-15 |
delete ticker_symbol MANO |
2020-04-15 |
insert ticker_symbol MANO |
2020-02-14 |
insert email ja..@manolete-partners.com |
2020-02-14 |
insert person James Martin |
2020-02-14 |
update person_title Jeremy Sare: Head of Marketing & Policy => Marketing and Policy Consultant |
2020-02-14 |
update person_title Steven Cooklin: Member of the Board; Chief Executive; Chief Executive Officer => Chief Executive, ACA ACSI CF; Member of the Board; Chief Executive; CEO; Chief Executive Officer, ACA ACSI CF |
2020-01-10 |
insert otherexecutives Henry Glen |
2020-01-10 |
insert email he..@manolete-partners.com |
2020-01-10 |
insert person Henry Glen |
2020-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 08/01/2020 |
2019-12-10 |
delete email pa..@manolete-partners.com |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK LINEEN |
2019-11-09 |
insert otherexecutives Nick O'Reilly |
2019-11-09 |
insert email je..@manolete-partners.com |
2019-11-09 |
insert email ni..@manolete-partners.com |
2019-11-09 |
insert person Jerusha Samy |
2019-11-09 |
insert person Nick O'Reilly |
2019-10-09 |
delete cfo Patrick Lineen |
2019-10-09 |
insert cfo Mark Tavener |
2019-10-09 |
insert otherexecutives Mark Tavener |
2019-10-09 |
insert otherexecutives Roger Dugan |
2019-10-09 |
delete index_pages_linkeddomain vimeo.com |
2019-10-09 |
delete source_ip 52.1.123.40 |
2019-10-09 |
insert person Mark Tavener |
2019-10-09 |
insert person Roger Dugan |
2019-10-09 |
insert source_ip 3.218.236.32 |
2019-10-09 |
update person_title Alison Kirby: Associate Director => Associate Director; Associate Director for the Eastern |
2019-10-09 |
update person_title Dominic Vincent: Associate Director; Regional Associate Director => Associate Director; Associate Director for the North West |
2019-10-09 |
update person_title March Mena Halton: Head of Legal => Head of Legal / London; Head of Legal |
2019-10-09 |
update person_title Patrick Lineen: Member of the Board; Chief Financial Officer => Member of the Board; Director |
2019-10-09 |
update robots_txt_status www.manolete-partners.com: 200 => 404 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MARK WRENFORD TAVENER |
2019-09-09 |
update person_description Mena Halton => Mena Halton |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM NOMINEES LIMITED |
2019-06-19 |
update statutory_documents CESSATION OF JONATHAN PAUL MOULTON AS A PSC |
2019-06-17 |
update statutory_documents CESSATION OF STEVEN COOKLIN AS A PSC |
2019-06-09 |
delete otherexecutives Charlotte May |
2019-06-09 |
insert otherexecutives Andrew Cawkwell |
2019-06-09 |
delete index_pages_linkeddomain youtube.com |
2019-06-09 |
insert index_pages_linkeddomain vimeo.com |
2019-06-09 |
insert person Andrew Cawkwell |
2019-06-09 |
update person_title Charlotte May: Associate Director => Associate Director and Head of Key Strategic Partnerships |
2019-04-09 |
delete otherexecutives Michael Lynch |
2019-04-09 |
insert otherexecutives Alison Kirby |
2019-04-09 |
delete email ch..@manolete-partners.com |
2019-04-09 |
delete email mi..@manolete-partners.com |
2019-04-09 |
delete person Michael Lynch |
2019-04-09 |
delete phone 0203 859 3492 |
2019-04-09 |
delete phone 07572 157033 |
2019-04-09 |
delete phone 07816 327877 |
2019-04-09 |
insert person Alison Kirby |
2019-03-04 |
insert otherexecutives Neil Stewart |
2019-03-04 |
insert email mi..@manolete-partners.com |
2019-03-04 |
insert email ne..@manolete-partners.com |
2019-03-04 |
insert person Neil Stewart |
2019-03-04 |
insert phone 0203 859 3492 |
2019-03-04 |
insert phone 07771 963 975 |
2019-03-04 |
insert phone 07816 327877 |
2019-02-26 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2019-02-26 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2019-02-26 |
update statutory_documents 26/02/19 STATEMENT OF CAPITAL GBP 174285.700 |
2019-01-30 |
insert otherexecutives Michael Lynch |
2019-01-30 |
insert person Michael Lynch |
2019-01-03 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 174285.7 |
2019-01-02 |
update statutory_documents 29/11/2018 |
2019-01-02 |
update statutory_documents CONSOLIDATION
14/12/18 |
2019-01-02 |
update statutory_documents SUB-DIVISION
14/12/18 |
2019-01-02 |
update statutory_documents SUB-DIVISION
14/12/18 |
2019-01-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-02 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 98890 |
2018-12-26 |
delete chairman Steven Cooklin |
2018-12-26 |
delete otherexecutives John Jarvis |
2018-12-26 |
delete otherexecutives Michael Faulkner |
2018-12-26 |
insert chairman Peter Bertram |
2018-12-26 |
insert otherexecutives Charlotte May |
2018-12-26 |
insert otherexecutives Dr. Stephen Baister |
2018-12-26 |
insert otherexecutives Lee Manning |
2018-12-26 |
insert otherexecutives Peter Bertram |
2018-12-26 |
insert otherexecutives Steven Cooklin |
2018-12-26 |
insert otherexecutives Tanya Barrett |
2018-12-26 |
insert secretary Bernadette Barber |
2018-12-26 |
delete address PO Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL |
2018-12-26 |
delete person John Jarvis |
2018-12-26 |
delete person Michael Faulkner |
2018-12-26 |
delete phone 0203 859 3492 |
2018-12-26 |
delete phone 07778 480740 |
2018-12-26 |
insert address 2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE |
2018-12-26 |
insert email ch..@manolete-partners.com |
2018-12-26 |
insert person Amanda Twohey |
2018-12-26 |
insert person Bernadette Barber |
2018-12-26 |
insert person Charlotte May |
2018-12-26 |
insert person Lee Manning |
2018-12-26 |
insert person Peter Bertram |
2018-12-26 |
insert phone 0203 859 3494 |
2018-12-26 |
insert phone 07572 157033 |
2018-12-26 |
insert phone 07949 085933 |
2018-12-26 |
update person_description Jeremy Sare => Jeremy Sare |
2018-12-26 |
update person_description Mena Halton => Mena Halton |
2018-12-26 |
update person_description Patrick Lineen => Patrick Lineen |
2018-12-26 |
update person_description Steven Cooklin => Steven Cooklin |
2018-12-26 |
update person_title Dr. Stephen Baister: Senior Advisor => Non - Executive Director; Member of the Board; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee |
2018-12-26 |
update person_title Steven Cooklin: Chairman; Chief Executive; CEO; UK Chartered Accountant => Member of the Board; Chief Executive; UK Chartered Accountant; Chief Executive Officer |
2018-12-26 |
update person_title Tanya Barrett: Case Manager => Associate Director |
2018-12-21 |
update statutory_documents SAIL ADDRESS CREATED |
2018-12-19 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 137142.844 |
2018-12-07 |
delete address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
2018-12-07 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE |
2018-12-07 |
update registered_address |
2018-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2018 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR LEE MANNING |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES LINEEN |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BAISTER |
2018-11-19 |
update statutory_documents SECRETARY APPOINTED MRS BERNADETTE CLARE BARBER |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULKNER |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN COOKLIN |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-06 |
delete about_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
delete address of 21 Gloucester Place, London, W1U 8HR |
2018-11-06 |
delete casestudy_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
delete contact_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
delete index_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
delete management_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
delete registration_number 07660874 |
2018-11-06 |
delete source_ip 78.46.7.26 |
2018-11-06 |
delete terms_pages_linkeddomain searchsocialweb.com |
2018-11-06 |
insert address PO Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL |
2018-11-06 |
insert index_pages_linkeddomain youtube.com |
2018-11-06 |
insert phone 0303 123 1113 |
2018-11-06 |
insert source_ip 52.1.123.40 |
2018-11-06 |
update person_title Patrick Lineen: Chief Financial Officer & Policy; CFO of Two Listed UK; Chief Financial Officer => CFO of Two Listed UK; Chief Financial Officer |
2018-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-06 |
update statutory_documents ADOPT ARTICLES 24/01/2018 |
2018-08-16 |
delete person Alex Southby |
2018-08-16 |
delete source_ip 87.106.1.215 |
2018-08-16 |
insert person Tanya Barrett |
2018-08-16 |
insert source_ip 78.46.7.26 |
2018-07-01 |
insert cfo Patrick Lineen |
2018-07-01 |
insert person Patrick Lineen |
2018-07-01 |
update person_title Jeremy Sare: Policy and PR; Business Development Adviser => Head of Marketing & Policy; Business Development Adviser |
2018-07-01 |
update person_title Jonathan Lupton: Associate Director => Senior Associate; Director |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-05-19 |
update website_status Disallowed => OK |
2018-05-19 |
insert chairman Steven Cooklin |
2018-05-19 |
delete index_pages_linkeddomain youtu.be |
2018-05-19 |
delete source_ip 88.98.24.67 |
2018-05-19 |
insert index_pages_linkeddomain linkedin.com |
2018-05-19 |
insert index_pages_linkeddomain searchsocialweb.com |
2018-05-19 |
insert registration_number 07660874 |
2018-05-19 |
insert source_ip 87.106.1.215 |
2018-05-19 |
update person_title Steven Cooklin: Chaiman & CEO; Chief Executive; UK Chartered Accountant => Chairman; Chief Executive; CEO; UK Chartered Accountant |
2018-03-16 |
update website_status FlippedRobots => Disallowed |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-25 |
update website_status OK => FlippedRobots |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILOMENA HALTON |
2018-02-07 |
update statutory_documents ADOPT ARTICLES 24/01/2018 |
2018-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076608740001 |
2018-01-09 |
insert management_pages_linkeddomain c9439322.myzen.co.uk |
2017-12-01 |
update website_status FlippedRobots => OK |
2017-12-01 |
insert person Dr Stephen Baister |
2017-12-01 |
insert person Ronan Butler |
2017-11-16 |
update statutory_documents 08/11/17 STATEMENT OF CAPITAL GBP 99600 |
2017-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-15 |
update statutory_documents ALTER ARTICLES 02/11/2017 |
2017-11-13 |
update website_status OK => FlippedRobots |
2017-10-12 |
delete person Marieta van Straaten |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 09/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-14 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16 |
2017-08-29 |
update website_status FlippedRobots => OK |
2017-08-22 |
update website_status OK => FlippedRobots |
2017-08-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017 |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON |
2017-07-31 |
update statutory_documents CESSATION OF MOULTON GOODIES LIMITED AS A PSC |
2017-06-22 |
update statutory_documents 11/01/17 STATEMENT OF CAPITAL GBP 98300 |
2017-06-17 |
delete coo Paul Cooklin |
2017-06-17 |
delete otherexecutives Paul Cooklin |
2017-06-17 |
delete address St Mary's Court
Amersham
Buckinghamshire
HP7 0UT |
2017-06-17 |
delete person Paul Cooklin |
2017-06-17 |
delete phone 01494 618522 |
2017-06-17 |
insert phone 0203 859 3495 |
2017-06-09 |
update statutory_documents 07/06/17 STATEMENT OF CAPITAL GBP 98300 |
2017-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA MARY HALTON / 01/04/2017 |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 01/04/2017 |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 01/04/2017 |
2017-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 01/04/2017 |
2017-04-01 |
delete otherexecutives Elizabeth Taylor |
2017-04-01 |
delete email el..@manolete-partners.com |
2017-04-01 |
delete person Elizabeth Taylor |
2017-04-01 |
delete phone 07493 136933 |
2017-04-01 |
insert person Alex Southby |
2017-04-01 |
insert person Marieta van Straaten |
2017-02-10 |
update statutory_documents ADOPT ARTICLES 11/01/2017 |
2016-11-14 |
insert about_pages_linkeddomain twitter.com |
2016-11-14 |
insert casestudy_pages_linkeddomain twitter.com |
2016-11-14 |
insert contact_pages_linkeddomain twitter.com |
2016-11-14 |
insert index_pages_linkeddomain twitter.com |
2016-11-14 |
insert management_pages_linkeddomain twitter.com |
2016-10-11 |
insert phone 0203 859 3492 |
2016-10-11 |
insert phone 07500 039192 |
2016-09-13 |
update website_status FlippedRobots => OK |
2016-09-13 |
insert otherexecutives Jonathan Lupton |
2016-09-13 |
delete person Nancy Kaye |
2016-09-13 |
insert person Jonathan Lupton |
2016-09-13 |
update person_title Mena Halton: Associate Director; Head of Legal => Head of Legal; Director |
2016-09-07 |
update website_status OK => FlippedRobots |
2016-07-23 |
delete email na..@manolete-partners.com |
2016-07-23 |
delete phone 01494 618520 |
2016-07-23 |
delete phone 07561 425855 |
2016-07-23 |
insert address 21 Gloucester Place,
London
W1U 8HR |
2016-07-23 |
insert phone 0203 859 3490 |
2016-07-23 |
update person_title Nancy Kaye: Senior Case Manager; Case Manager => Case Manager |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete index_pages_linkeddomain 2m2m.co.uk |
2016-06-14 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-08 |
update website_status OK => FlippedRobots |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED PHILOMENA MARY HALTON |
2016-03-26 |
insert chairman Steven Cooklin |
2016-03-26 |
insert coo Paul Cooklin |
2016-03-26 |
insert otherexecutives Michael Faulkner |
2016-03-26 |
insert otherexecutives Paul Cooklin |
2016-03-26 |
insert person Paul Cooklin |
2016-03-26 |
update person_description Graham Rumney => Graham Rumney |
2016-03-26 |
update person_description Mike Faulkner => Michael Faulkner |
2016-03-26 |
update person_title Graham Rumney: Strategic Advisor => Non Executive |
2016-03-26 |
update person_title Jeremy Sare: Policy & PR Consultant => Policy & PR |
2016-03-26 |
update person_title Mena Halton: Associate Director => Associate Director; Head of Legal |
2016-03-26 |
update person_title Michael Faulkner: Managing Director => Board Director |
2016-03-26 |
update person_title Nancy Kaye: Senior Case Manager => Senior Case Manager; Case Manager |
2016-03-26 |
update person_title Steven Cooklin: Chief Executive; UK Chartered Accountant => Chaiman & CEO; Chief Executive; Chairman; CEO; UK Chartered Accountant |
2015-12-06 |
insert otherexecutives Elizabeth Taylor |
2015-12-06 |
insert email el..@manolete-partners.com |
2015-12-06 |
insert email na..@manolete-partners.com |
2015-12-06 |
insert person Elizabeth Taylor |
2015-12-06 |
insert phone 07493 136933 |
2015-12-06 |
insert phone 07561 425855 |
2015-08-10 |
delete address ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT |
2015-08-10 |
insert address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-10 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-17 |
update statutory_documents 07/06/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, ST MARY'S COURT THE BROADWAY, AMERSHAM, BUCKINGHAMSHIRE, HP7 0UT |
2015-07-05 |
update website_status FlippedRobots => OK |
2015-06-28 |
update website_status OK => FlippedRobots |
2015-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-24 |
delete person Tracy Halso |
2015-05-24 |
insert person Jeremy Sare |
2015-05-07 |
update account_ref_month 7 => 3 |
2015-05-07 |
update accounts_next_due_date 2016-01-31 => 2015-09-30 |
2015-04-24 |
delete otherexecutives Ross Clark |
2015-04-24 |
delete person Ross Clark |
2015-04-24 |
insert person Tracy Halso |
2015-04-24 |
update person_title Steven Cooklin: Chief Executive => Chief Executive; UK Chartered Accountant |
2015-04-01 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015 |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-24 |
update website_status FlippedRobots => OK |
2015-02-24 |
delete email jo..@manolete-partners.com |
2015-02-24 |
delete person Joel Goschalk |
2015-02-24 |
delete phone 01494 618521 |
2015-02-24 |
delete phone 07801 659702 |
2015-02-14 |
update website_status OK => FlippedRobots |
2015-01-13 |
insert email jo..@manolete-partners.com |
2015-01-13 |
insert email me..@manolete-partners.com |
2015-01-13 |
insert phone 01494 618521 |
2015-01-13 |
insert phone 01494 618522 |
2015-01-13 |
insert phone 07801 659702 |
2015-01-13 |
insert phone 07912 466695 |
2014-11-28 |
update website_status FlippedRobots => OK |
2014-11-28 |
delete otherexecutives Ben Briscoe |
2014-11-28 |
delete about_pages_linkeddomain adonay.name |
2014-11-28 |
delete casestudy_pages_linkeddomain adonay.name |
2014-11-28 |
delete contact_pages_linkeddomain adonay.name |
2014-11-28 |
delete management_pages_linkeddomain adonay.name |
2014-11-28 |
delete person Ben Briscoe |
2014-11-28 |
insert person Joel Goschalk |
2014-11-28 |
insert person Tracy Halson |
2014-11-21 |
update website_status OK => FlippedRobots |
2014-08-30 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT |
2014-08-07 |
insert address ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 18/07/2014 |
2014-07-02 |
update statutory_documents 07/06/14 FULL LIST |
2014-04-04 |
delete personal_emails mi..@psolve.com |
2014-04-04 |
insert otherexecutives Mena Halton |
2014-04-04 |
delete address 11 Strand
London
WC2N 5HR |
2014-04-04 |
delete address Suite 1.20, St Mary's Court Old Amersham Buckinghamshire HP7 0UT |
2014-04-04 |
delete email mi..@psolve.com |
2014-04-04 |
delete phone +44(0)7970 950150 |
2014-04-04 |
insert address St Mary's Court
Amersham
Buckinghamshire HP7 0UT |
2014-04-04 |
insert person Mena Halton |
2014-04-04 |
update primary_contact Suite 1.20, St Mary's Court Old Amersham Buckinghamshire HP7 0UT => St Mary's Court
Amersham
Buckinghamshire HP7 0UT |
2014-02-07 |
delete address ST MARY'S COURT OLD AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT |
2014-02-07 |
insert address ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT |
2014-02-07 |
update registered_address |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM, ST MARY'S COURT OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0UT, ENGLAND |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 16/01/2014 |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN FAULKNER / 16/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-28 |
insert otherexecutives Ben Briscoe |
2013-10-28 |
insert person Graham Rumney |
2013-10-28 |
update person_title Ben Briscoe: Senior Manager => Associate Director |
2013-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-08-22 |
insert otherexecutives Ross Clark |
2013-08-22 |
delete address 126 Jermyn Street
London
SW1Y 4UJ |
2013-08-22 |
insert address 11 Strand
London
WC2N 5HR |
2013-08-22 |
insert person Ross Clark |
2013-08-22 |
update founded_year 2001 => null |
2013-08-21 |
update statutory_documents 07/06/13 FULL LIST AMEND |
2013-08-13 |
update statutory_documents 28/07/13 STATEMENT OF CAPITAL GBP 92500 |
2013-08-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-01 |
delete address 100 LOWER ROAD CHALFONT ST PETER BUCKINGHAMSHIRE ENGLAND SL9 8LB |
2013-08-01 |
insert address ST MARY'S COURT OLD AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED MR ROSS DAVID CLARK |
2013-07-18 |
update statutory_documents 07/06/13 FULL LIST |
2013-07-18 |
update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 77500 |
2013-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 100 LOWER ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8LB, ENGLAND |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 06/06/2013 |
2013-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COOKLIN / 06/06/2013 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-07 => 2014-01-31 |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-21 |
delete address STEPPES STYLECROFT ROAD CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4JA |
2013-06-21 |
insert address 100 LOWER ROAD CHALFONT ST PETER BUCKINGHAMSHIRE ENGLAND SL9 8LB |
2013-06-21 |
update registered_address |
2013-05-13 |
insert index_pages_linkeddomain youtu.be |
2013-04-19 |
delete address 100 Lower Road
Gerrards Cross Buckinghamshire SL9 8LB |
2013-04-19 |
delete phone +44(0)7900 985559 |
2013-04-19 |
insert address Suite 1.20, St Mary's Court Old Amersham Buckinghamshire HP7 0UT |
2013-04-19 |
insert phone 01494 618520 |
2013-04-19 |
insert phone 07900 985559 |
2013-04-19 |
update primary_contact 100 Lower Road
Gerrards Cross Buckinghamshire SL9 8LB => Suite 1.20, St Mary's Court Old Amersham Buckinghamshire HP7 0UT |
2013-02-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS |
2013-02-19 |
delete email mi..@manolete-partners.com |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
insert person John Jarvis |
2012-12-17 |
update person_description Mike Faulkner |
2012-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-10-25 |
delete address Stylecroft Road
Buckinghamshire
HP8 4JA |
2012-10-25 |
delete email st..@calderca.com |
2012-10-25 |
insert address 100 Lower Road
Gerrards Cross Buckinghamshire SL9 8LB |
2012-10-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, STEPPES STYLECROFT ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4JA |
2012-06-20 |
update statutory_documents 07/06/12 FULL LIST |
2012-02-20 |
update statutory_documents 03/02/12 STATEMENT OF CAPITAL GBP 112500 |
2012-02-20 |
update statutory_documents 03/02/12 STATEMENT OF CAPITAL GBP 112500 |
2012-02-20 |
update statutory_documents 03/01/12 STATEMENT OF CAPITAL GBP 62500 |
2012-02-01 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/07/2012 |
2011-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 2 ST. MICHAELS GREEN, BEACONSFIELD, HP9 2BW, UNITED KINGDOM |
2011-10-13 |
update statutory_documents ADOPT ARTICLES 21/09/2011 |
2011-10-13 |
update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 100000 |
2011-09-30 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/12/2011 |
2011-08-25 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2011-08-25 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2011-08-24 |
update statutory_documents 11/08/11 STATEMENT OF CAPITAL GBP 2000 |
2011-08-24 |
update statutory_documents 12/08/11 STATEMENT OF CAPITAL GBP 50000 |
2011-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |