MINNS NETWORK DEVELOPMENT 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/06/233 June 2023 Registered office address changed from 78 York Street London W1H 1DP England to St Thomas House 6 Becket Street Oxford OX1 1PP on 2023-06-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM C/O C/O MINNS ESTATES LIMITED GORDON HOUSE 276 BANBURY ROAD OXFORD OX2 7ED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O C/O MINNS ESTATES LIMITED 276 BANBURY ROAD OXFORD OX2 7ED

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O MINNS ESTATES LIMITED BUXTON COURT MINNS BUSINESS PARK 3 WEST WAY OXFORD OX2 0SZ

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED CORAL SPRINGS ESTATES LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY TERESA MANSFIELD

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 30/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 30/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTERSON / 30/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WINTERSON / 02/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MINNS / 20/01/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WINTERSON / 21/04/2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM BUXTON COURT, MINNS BUSINESS PARK, 3 WEST WAY OXFORD OX2 0SZ

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: C/O MINNS ESTATES LTD, WILLOW COURT, MINNS BUSINESS PARK 7 WEST WAY OXFORD OX2 0JB

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O MINNS ESTATES LTD WILLOW BUSINESS PARK 7 WEST WAY OXFORD OX2 0JB

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: C/O MINNS ESTATES LTD ELMS COURT WEST WAY OXFORD OXFORDSHIRE OX2 9LP

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED MIRABAY LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information