MINIVIEW 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
17/10/2517 October 2025 NewChange of details for Dr Nishal Amin as a person with significant control on 2025-03-16

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

05/09/255 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Change of details for Dr Nishal Pratapbhanu Amin as a person with significant control on 2023-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

11/10/2211 October 2022 Appointment of Ms Nita Amin as a director on 2022-03-28

View Document

17/02/2217 February 2022 Registration of charge 038835800002, created on 2022-02-15

View Document

01/02/221 February 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 Termination of appointment of Nita Amin as a director on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Director's details changed for Mrs Nita Samir Patel on 2021-11-23

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/08/1819 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 DIRECTOR APPOINTED MRS NITA SAMIR PATEL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATAPBHANU AMBALAL AMIN / 25/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR NISHAL AMIN / 25/11/2009

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHITAL AMIN / 25/11/2009

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 S366A DISP HOLDING AGM 27/08/02

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 S366A DISP HOLDING AGM 10/10/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 781-783 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LP

View Document

09/12/999 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

07/12/997 December 1999 ALTER MEM AND ARTS 02/12/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/11/9925 November 1999 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