MINTFIELD PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ATKINSON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED TERENCE FREDERICK WALTER BAKER

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED GEORGINA AUDREY ATKINSON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNEDY ATKINSON

View Document

09/10/149 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILLIAMS / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WILLIAMS / 25/10/2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED KENNEDY GEORGE ATKINSON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE TWYFORD

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE PATRICIA TWYFORD / 09/05/2011

View Document

05/05/115 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WILLIAMS / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE PATRICIA TWYFORD / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: FLAT 5 THE MOUNT MAVELSTONE ROAD BICKLEY KENT BR1 2SX

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ORDER OF COURT - RESTORATION 09/06/04

View Document

10/07/0110 July 2001 STRUCK OFF AND DISSOLVED

View Document

20/03/0120 March 2001 FIRST GAZETTE

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 29A STATION APPROACH HAYES BROMLEY KENT BR2 7EB

View Document

10/02/9510 February 1995 EXEMPTION FROM APPOINTING AUDITORS 06/02/95

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 131 HAYES LANE HAYES BROMLEY KENT BR2 9EJ

View Document

31/08/9031 August 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/9018 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/901 May 1990 FIRST GAZETTE

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 93 WALTER ROAD IN THE CITY OF SWANSEA SA1 5QE

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8622 December 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 10/05/85; FULL LIST OF MEMBERS

View Document

14/06/8314 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information