MINT PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/11/2420 November 2024 | Return of final meeting in a members' voluntary winding up |
| 05/12/235 December 2023 | Liquidators' statement of receipts and payments to 2023-10-03 |
| 14/10/2214 October 2022 | Registered office address changed from Unit 9a Park Rose Industrial Estate Middlemore Road Smethwick B66 2DZ England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-10-14 |
| 14/10/2214 October 2022 | Resolutions |
| 14/10/2214 October 2022 | Declaration of solvency |
| 14/10/2214 October 2022 | Resolutions |
| 14/10/2214 October 2022 | Appointment of a voluntary liquidator |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/12/212 December 2021 | Director's details changed for Mr Dean Wilson on 2021-12-01 |
| 02/12/212 December 2021 | Change of details for Mr Dean Wilson as a person with significant control on 2021-12-01 |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 106 MIDDLEMORE BUSINESS PARK MIDDLEMORE ROAD SMETHWICK WEST MIDLANDS B66 2EP ENGLAND |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086236840004 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086236840002 |
| 22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D WILSON HOLDINGS LIMITED |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
| 11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | DIRECTOR APPOINTED MRS KAREN HADLEY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN KEAY / 24/07/2013 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 24/07/2013 |
| 11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID NORMAN KEAY / 06/04/2016 |
| 11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN WILSON / 06/04/2016 |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
| 23/05/1823 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
| 11/09/1711 September 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN KEAY / 10/10/2016 |
| 12/10/1612 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / KAREN HADLEY / 10/10/2016 |
| 12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 12/10/2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 121-125 WELLINGTON STREET BIRMINGHAM B18 4NN |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086236840003 |
| 05/08/155 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 11/03/1511 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086236840002 |
| 10/03/1510 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086236840001 |
| 06/08/146 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 09/08/139 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 25/07/1325 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
| 25/07/1325 July 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 2 |
| 24/07/1324 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MINT PROPERTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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