MINICO 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Leslie Morris as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Notification of Leslie Morris as a person with significant control on 2019-04-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 2.22

View Document

23/05/1923 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 32.11

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANDREW PARKER

View Document

29/04/1929 April 2019 ADOPT ARTICLES 08/04/2019

View Document

25/04/1925 April 2019 CESSATION OF DEBBIE ANN PARKER AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKER

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE REYNOLDS

View Document

16/04/1916 April 2019 CESSATION OF JANICE SUZANNE REYNOLDS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR LUKE ANDREW PARKER

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 62

View Document

14/03/1714 March 2017 SUB-DIVISION 31/01/17

View Document

09/03/179 March 2017 ADOPT ARTICLES 31/01/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE SUZANNE REYNOLDS / 02/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN PARKER / 11/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUZANNE REYNOLDS / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information