MINTRIDGE HOLDINGS NO. 3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

19/10/2319 October 2023 Registration of charge 095019640002, created on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Registration of charge 095019640001, created on 2023-02-17

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Norman Charles Paske on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

22/11/2122 November 2021 Director's details changed for Mrs Joanna Mary Paske on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 5 ADELAIDE HOUSE, CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NN17 5JG UNITED KINGDOM

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARY PASKE / 11/09/2019

View Document

08/11/198 November 2019 CESSATION OF NORMAN CHARLES PASKE AS A PSC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY PASKE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 COMPANY NAME CHANGED N C PASKE FARMING LTD CERTIFICATE ISSUED ON 17/02/16

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information