MINSTON 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 |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2024-05-28 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
21/05/2521 May 2025 | Current accounting period shortened from 2024-05-22 to 2024-05-21 |
06/03/256 March 2025 | Registration of charge 085510320007, created on 2025-03-04 |
21/02/2521 February 2025 | Previous accounting period shortened from 2024-05-23 to 2024-05-22 |
22/08/2422 August 2024 | Micro company accounts made up to 2023-05-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
23/05/2423 May 2024 | Current accounting period shortened from 2023-05-24 to 2023-05-23 |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-05-25 to 2023-05-24 |
09/01/249 January 2024 | Registration of charge 085510320006, created on 2024-01-09 |
18/09/2318 September 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 54 Grasmere Street West Gateshead NE8 1TS on 2023-09-18 |
06/09/236 September 2023 | Registration of charge 085510320005, created on 2023-09-05 |
17/08/2317 August 2023 | Micro company accounts made up to 2022-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
25/05/2325 May 2023 | Current accounting period shortened from 2022-05-26 to 2022-05-25 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-27 to 2022-05-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-05-31 |
27/02/2227 February 2022 | Previous accounting period shortened from 2021-05-28 to 2021-05-27 |
23/02/2223 February 2022 | Registration of charge 085510320002, created on 2022-02-22 |
08/02/228 February 2022 | Registration of charge 085510320001, created on 2022-02-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/03/217 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/02/1926 February 2019 | PREVSHO FROM 29/05/2018 TO 28/05/2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/02/1827 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
27/06/1627 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NETANEL FEIGER |
06/06/146 June 2014 | DIRECTOR APPOINTED MR SCHMUEL KATZAUER |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM |
04/06/134 June 2013 | DIRECTOR APPOINTED MR NETANEL FEIGER |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/1331 May 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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