MINTFELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECRETARY APPOINTED NICHOLA BENDALL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER BENDALL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED PETER ARTHUR BENDALL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINFIELD

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3R FLOOR 10 ARGYLL STREET LONDON W1F 7TQ

View Document

09/05/129 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER BENDALL / 18/10/2008

View Document

17/09/0817 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

05/04/085 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINFIELD / 01/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WINFIELD / 01/02/2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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