MANAGED PRINT PARTNERS LIMITED

Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.08513165
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

MANAGED PRINT PARTNERS LIMITED is an active private limited company with number 08513165. It was incorporated 11 years, 1 month, 18 days ago, on 01 May 2013. The company address is Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-15

Officer name: Mr Graham Herrington

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Herrington

Change date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr Graham Richard Herrington

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Graham Herrington

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mrs Joy Hilary Herrington

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Graham Herrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: Cawley Place 15 Cawley Road Chichester PO19 1UZ England

New address: Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Herrington

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joy Hilary Herrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: Cawley House 15 Cawley Road Chichester West Sussex PO19 1UZ England

New address: Cawley Place 15 Cawley Road Chichester PO19 1UZ

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: Cawley House 15 Cawley Road Chichester West Sussex PO19 1UZ

Change date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Richard Herrington

Change date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Arthur

Termination date: 2016-03-31

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 33 Henty Gardens Chichester PO19 3DL

Change date: 2015-07-16

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-29

Officer name: Mr Graham Herrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Arthur

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1051GWR LTD

COWAN & CO.,GLASGOW,G3 7DX

Number:SC507869
Status:ACTIVE
Category:Private Limited Company

BONDI ROAD LTD

30 THORNTON ROAD,WIRRAL,CH63 5PT

Number:11800106
Status:ACTIVE
Category:Private Limited Company

GREEN HEART WINES LTD

2 STADIUM STREET,LONDON,SW10 0PS

Number:11511784
Status:ACTIVE
Category:Private Limited Company

KEYPROMPT LIMITED

145 GAINSBOROUGH CRES,BIRMINGHAM,B43 7TX

Number:02276853
Status:ACTIVE
Category:Private Limited Company

QUEENSTOWN EXPRESS LIMITED

FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:10638166
Status:ACTIVE
Category:Private Limited Company

TM TYRES OLDHAM LIMITED

UNIT 2,OLDHAM,OL8 1EF

Number:08297676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source