MINI CLIPPER PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

07/11/247 November 2024 Registration of charge 080734720016, created on 2024-10-29

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/01/2423 January 2024 Registration of charge 080734720013, created on 2024-01-05

View Document

23/01/2423 January 2024 Registration of charge 080734720015, created on 2024-01-05

View Document

23/01/2423 January 2024 Registration of charge 080734720014, created on 2024-01-05

View Document

10/01/2410 January 2024 Satisfaction of charge 10 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 6 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 11 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 9 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 8 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 7 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 5 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 12 in full

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 24/11/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MASTERS / 02/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
CLIPPER HOUSE LEIGHTON BUZZARD INDUSTRIAL BUSINESS PARK
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4AJ
ENGLAND

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED KENNETH JOHN BAILEY

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS ANNA HICKMOTT

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED DAVID LIGHTFOOT

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JAYNE ALISON MASTERS

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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