MINIPARK PROPERTIES LIMITED

Company Documents

DateDescription
14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HULME

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1710 January 2017 SOLVENCY STATEMENT DATED 13/10/16

View Document

10/01/1710 January 2017 STATEMENT BY DIRECTORS

View Document

10/01/1710 January 2017 REDUCE ISSUED CAPITAL 13/10/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 SECOND FILING FOR FORM SH01

View Document

04/11/144 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 283232

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS SARAH LYNN HULME

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

31/05/1131 May 2011 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR NGI MANAGEMENT LIMITED

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
SUITE 404, ALBANY HOUSE
324/326 REGENT STREET
LONDON
W1B 3HH

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 01/01/2011

View Document

22/12/1022 December 2010 ALTER MEMORANDUM 09/12/2010

View Document

22/12/1022 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1022 December 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGI MANAGEMENT LIMITED / 07/10/2009

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
302 REGENT STREET
LONDON
W1B 3HH

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM:
2ND FLOOR
FINTEX HOUSE 19 GOLDEN SQUARE
LONDON
W1F 9HD

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 25/02/00

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
305 THE LINEN HALL
162-168 REGENT STREET
LONDON
W1B 5TD

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 ADOPT MEM AND ARTS 16/02/00

View Document

12/01/0012 January 2000 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