MINTON PROPERTIES INVESTMENTS LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/2021 May 2020 APPLICATION FOR STRIKING-OFF

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 25/10/2018 TO 31/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 PREVSHO FROM 26/10/2016 TO 25/10/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 PREVSHO FROM 27/10/2015 TO 26/10/2015

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1523 October 2015 PREVSHO FROM 28/10/2014 TO 27/10/2014

View Document

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/09/148 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

12/11/1212 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 12/10/2010

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 07/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED MINTON THREE LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 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