-
MNA PARTNERSHIP LIMITED - Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Company Information
- Company registration number
- 05697950
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lumaneri House Blythe Gate
- Blythe Valley Park
- Solihull
- West Midlands
- B90 8AH
- United Kingdom Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom UK
Management
- Managing Directors
- NESSIM, Nils Mathias
- Company secretaries
- JERROM SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-04
- Age Of Company 2006-02-04 18 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Anne Katrine Nessim
- Mr Nils Mathias Nessim
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-02-04
- Annual Return
- Due Date: 2021-02-18
- Last Date: 2020-02-04
-
MNA PARTNERSHIP LIMITED Company Description
- MNA PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 05697950. Its current trading status is "live". It was registered 2006-02-04. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-02-04.It can be contacted at Lumaneri House Blythe Gate .
Get MNA PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mna Partnership Limited - Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
- 2006-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MNA PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-02-28) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-18) - MR04
-
confirmation-statement-with-updates (2019-03-04) - CS01
-
change-corporate-secretary-company-with-change-date (2019-06-12) - CH04
-
accounts-with-accounts-type-micro-entity (2019-06-20) - AA
-
change-to-a-person-with-significant-control (2019-06-12) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-12) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-06-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
change-to-a-person-with-significant-control (2018-02-13) - PSC04
-
change-person-director-company-with-change-date (2018-02-13) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
change-person-director-company-with-change-date (2017-02-15) - CH01
-
accounts-with-accounts-type-micro-entity (2017-06-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
change-person-director-company-with-change-date (2015-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
change-person-director-company-with-change-date (2014-02-25) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
appoint-corporate-secretary-company-with-name (2012-06-06) - AP04
-
termination-secretary-company-with-name (2012-06-06) - TM02
-
termination-director-company-with-name (2012-06-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-28) - TM01
-
appoint-person-director-company-with-name (2011-11-28) - AP01
-
change-person-director-company-with-change-date (2011-06-30) - CH01
-
change-person-secretary-company-with-change-date (2011-06-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-02) - 363a
-
legacy (2009-03-02) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-09-25) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
-
legacy (2008-02-07) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-21) - AA
-
legacy (2007-03-23) - 363a
-
legacy (2007-03-10) - 288c
keyboard_arrow_right 2006
-
legacy (2006-05-19) - 88(2)R
-
legacy (2006-05-19) - 225
-
legacy (2006-03-07) - 288a
-
legacy (2006-02-10) - 288b
-
incorporation-company (2006-02-04) - NEWINC