MINTFELL 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 |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-01-31 |
20/06/1920 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
26/09/1726 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | SECRETARY APPOINTED NICHOLA BENDALL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY PETER BENDALL |
02/05/172 May 2017 | DIRECTOR APPOINTED PETER ARTHUR BENDALL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINFIELD |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/11/1622 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
04/11/154 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
25/06/1425 June 2014 | 31/01/14 TOTAL EXEMPTION FULL |
04/02/144 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
04/09/134 September 2013 | 31/01/13 TOTAL EXEMPTION FULL |
29/01/1329 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3R FLOOR 10 ARGYLL STREET LONDON W1F 7TQ |
09/05/129 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
21/03/1221 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
09/05/119 May 2011 | 31/01/11 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
22/09/1022 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
22/01/1022 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/10/0919 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
27/01/0927 January 2009 | RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS |
11/11/0811 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / PETER BENDALL / 18/10/2008 |
17/09/0817 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
05/04/085 April 2008 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND |
05/04/085 April 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINFIELD / 01/02/2008 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINFIELD / 01/02/2008 |
12/11/0712 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | SECRETARY RESIGNED |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED |
27/02/0627 February 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
23/02/0623 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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