MINNS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCessation of Kevin Andrew Minns as a person with significant control on 2016-04-06

View Document

26/08/2526 August 2025 NewNotification of Minns (Oxford) Limited as a person with significant control on 2016-04-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Registration of charge 016546200019, created on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016546200018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 Registered office address changed from , Gordon House 276 Banbury Road, Oxford, OX2 7ED to Prama House 267 Banbury Road Oxford OX2 7HT on 2018-11-06

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM GORDON HOUSE 276 BANBURY ROAD OXFORD OX2 7ED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: BUXTON COURT WEST WAY OXFORD OX2 0SZ ENGLAND

View Document

23/02/1523 February 2015 Registered office address changed from , 276 Banbury Road, Oxford, OX2 7ED, England to Prama House 267 Banbury Road Oxford OX2 7HT on 2015-02-23

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 276 BANBURY ROAD OXFORD OX2 7ED ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Registered office address changed from , Buxton Court, Minns Business, Park, 3 West Way, Oxford, OX2 0SZ on 2014-05-07

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM BUXTON COURT, MINNS BUSINESS PARK, 3 WEST WAY OXFORD OX2 0SZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERESA MANSFIELD

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MRS MELANIE JANE MINNS

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTERSON

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 30/01/2012

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTERSON / 30/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 30/01/2011

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTERSON / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR WILLIAM ROBERT WINTERSON

View Document

18/06/0918 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MINNS / 20/01/2009

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WILLOW COURT, MINNS BUSINESS PARK, 7 WEST WAY OXFORD OX2 0JB

View Document

11/12/0711 December 2007

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: WILLOW COURT, MINNS BUINESS PARK 7 WEST WAY OXFORD OX2 0JB

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WILLOW COURT MINNS BUINESS PARK OXFORD OX2 0JB

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0514 September 2005

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: ELMS COURT WEST WAY OXFORD OXFORDSHIRE OX2 9LP

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 £ NC 100/2000000 28/0

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

13/09/0113 September 2001

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED MINNS ESTATE LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS; AMEND

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 7 WEST WAY OXFORD OX2 OJD

View Document

28/01/9628 January 1996

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/89

View Document

24/04/8924 April 1989 VARYING SHARE RIGHTS AND NAMES 20/02/89

View Document

12/04/8912 April 1989 Certificate of change of name

View Document

12/04/8912 April 1989 COMPANY NAME CHANGED FERGUSON HOEY LIMITED CERTIFICATE ISSUED ON 13/04/89

View Document

12/04/8912 April 1989 Certificate of change of name

View Document

12/04/8912 April 1989 Certificate of change of name

View Document

20/03/8920 March 1989 RETURN MADE UP TO 09/03/89; NO CHANGE OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 30/03/88; NO CHANGE OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

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