THE MINEL GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/05/2430 May 2024 | Registered office address changed from Minel Cathedral Buildings Dean Street Newcastle upon Tyne England to Minel Cathedral Buildings Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG NE1 1PG on 2024-05-30 |
01/02/241 February 2024 | Registered office address changed from 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England to Minel Cathedral Buildings Dean Street Newcastle upon Tyne on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040055980002 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040055980003 |
09/08/199 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040055980005 |
07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040055980004 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3RD FLOOR, CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG UNITED KINGDOM |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WHITING / 01/10/2016 |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/05/1613 May 2016 | 08/05/16 NO CHANGES |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 75 MARINE AVENUE WHITLEY BAY TYNE AND WEAR NE26 1NB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/08/154 August 2015 | DIRECTOR APPOINTED MR JOHN WADE |
04/08/154 August 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WHITING |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040055980003 |
17/07/1517 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040055980002 |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WALKER SMITH / 01/06/2010 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/07/0828 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/06/074 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/06/065 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/06/052 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | COMPANY NAME CHANGED MINEL MORTGAGE PLACEMENT LIMITED CERTIFICATE ISSUED ON 10/02/04 |
05/09/035 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
06/06/036 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0211 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/08/0113 August 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01 |
02/08/012 August 2001 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 87 CLAYPATH DURHAM DH1 1RG |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | 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