MINTER PROPERTIES LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

04/03/214 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 23 ALLEYN PLACE WESTCLIFF ON SEA ESSEX SS0 8AT

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/143 June 2014 SAIL ADDRESS CREATED

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER REBENWURZEL / 01/02/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGENSTERN / 01/02/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALEK / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 DIRECTOR APPOINTED MR YEHUDA ENGLENDER

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACOB RABINOVITZ

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/04/1226 April 2012 ALTER ARTICLES 13/03/2012

View Document

26/04/1226 April 2012 ARTICLES OF ASSOCIATION

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REBENWURZEL / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALEK / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGENSTERN / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB RABINOVITZ / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/01; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/06; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/07/065 July 2006 ORDER OF COURT - RESTORATION 01/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: SUITE 10711 72 NEW BOND STREET LONDON W1Y 9DD

View Document

10/06/9710 June 1997 STRUCK OFF AND DISSOLVED

View Document

18/02/9718 February 1997 FIRST GAZETTE

View Document

22/02/9522 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company