MINT INVESTMENT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Registered office address changed from 70 Seaside Road Eastbourne East Sussex BN21 3PE England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Ann Marie Miller on 2021-09-24

View Document

28/07/2128 July 2021 Registered office address changed from Archer House Northbourne Road Britland Estate Eastbourne East Sussex BN22 8PW England to 70 Seaside Road Eastbourne East Sussex BN21 3PE on 2021-07-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANN HAMILTON

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM SUITE F 102A LONGSTONE ROAD EASTBOURNE BN21 3SJ UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRAD MILLER

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS ANN JOYCE HAMILTON

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM SUITE F 102A LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN21 3SJ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / ANN MARIE MILLER / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRAD DAVID MILLER / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE CRISP / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS ANN MARIE MILLER

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE CRISP

View Document

18/03/1918 March 2019 CESSATION OF BRAD DAVID MILLER AS A PSC

View Document

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR BRAD DAVID MILLER / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD DAVID MILLER / 12/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/08/1411 August 2014 CURRSHO FROM 31/07/2015 TO 30/04/2015

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information