MINI PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Change of details for Ms Alison Rosen as a person with significant control on 2023-11-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

09/11/229 November 2022 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place London E14 9NN on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 30/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM LANGDALE 44 LITTLE BUSHEY LANE BUSHEY HEATH HERTFORDSHIRE WD23 4RN

View Document

22/11/1222 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 SECRETARY APPOINTED ALISON GAY ROSEN

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O PATTERSON GLENTON & STRACEY SOLICITORS MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1NR

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE CAISLEY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JUDITH ANN SUMMERFIELD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM DRYDEN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ALISON GAY ROSEN

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA ROSEN

View Document

06/05/086 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: PEARL ASSURANCE HSE 7 NEW BRIDGE ST. NEWCASTLE ON TYNE NE1 8AQ

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

08/06/648 June 1964 CERTIFICATE OF INCORPORATION

View Document

08/06/648 June 1964 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