MINSTEAD PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/07/1527 July 2015 | PREVSHO FROM 30/11/2015 TO 30/04/2015 |
29/05/1529 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
12/05/1412 May 2014 | CURREXT FROM 31/05/2014 TO 30/11/2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
26/03/1326 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BREVIN CRAIG BEESON / 01/05/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM ROY ADAMS / 01/05/2010 |
16/06/1016 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ROY ADAMS / 01/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEATON / 01/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK WHATLEY / 01/05/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BREVIN BEESON / 01/12/2006 |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEATON / 20/09/2006 |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
24/11/0624 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | SECRETARY RESIGNED |
29/11/0529 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 5 MINSTEAD CLOSE, HARESTOCK WINCHESTER HANTS SO22 6HT |
29/11/0529 November 2005 | NEW SECRETARY APPOINTED |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/047 May 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | SECRETARY RESIGNED |
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