MINICO PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-06-18 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with updates |
23/05/2423 May 2024 | Change of details for Mr Leslie Morris as a person with significant control on 2024-05-23 |
22/05/2422 May 2024 | Notification of Leslie Morris as a person with significant control on 2019-04-24 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
23/05/1923 May 2019 | 25/04/19 STATEMENT OF CAPITAL GBP 2.22 |
23/05/1923 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 32.11 |
23/05/1923 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1923 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANDREW PARKER |
29/04/1929 April 2019 | ADOPT ARTICLES 08/04/2019 |
25/04/1925 April 2019 | CESSATION OF DEBBIE ANN PARKER AS A PSC |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKER |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JANICE REYNOLDS |
16/04/1916 April 2019 | CESSATION OF JANICE SUZANNE REYNOLDS AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR LUKE ANDREW PARKER |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
09/08/189 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 62 |
14/03/1714 March 2017 | SUB-DIVISION 31/01/17 |
09/03/179 March 2017 | ADOPT ARTICLES 31/01/2017 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE SUZANNE REYNOLDS / 02/02/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/04/1627 April 2016 | PREVEXT FROM 31/10/2015 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN PARKER / 11/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUZANNE REYNOLDS / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | SECRETARY RESIGNED |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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