THE MINERAL PLANNING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Director's details changed for Mr Christopher Adam Heffernan on 2025-08-08

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

08/08/258 August 2025 Change of details for Mr Christopher Adam Heffernan as a person with significant control on 2025-08-08

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Cancellation of shares. Statement of capital on 2021-08-20

View Document

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

View Accounts

23/12/2123 December 2021 Purchase of own shares.

View Document

23/12/2123 December 2021 Cancellation of shares. Statement of capital on 2021-08-20

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Alan Martin Millmore as a secretary on 2021-08-20

View Document

25/11/2125 November 2021 Termination of appointment of Alan Martin Millmore as a director on 2021-08-20

View Document

17/11/2117 November 2021 Registered office address changed from Unit 1 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE England to Croft House Station Road Barnoldswick BB18 5NA on 2021-11-17

View Document

27/10/2127 October 2021 Cessation of Alan Martin Millmore as a person with significant control on 2021-08-20

View Document

27/10/2127 October 2021 Change of details for Mr Christopher Adam Heffernan as a person with significant control on 2021-08-20

View Document

04/08/214 August 2021 Change of details for Mr Alan Martin Millmore as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 Notification of Christopher Adam Heffernan as a person with significant control on 2021-08-04

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARTIN MILLMORE / 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN MILLMORE / 05/08/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ UNITED KINGDOM

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAM HEFFERNAN

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

12/02/1612 February 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

05/08/155 August 2015 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