- Company Overview for MINIVALE (HITCHIN) LIMITED (01021940)
- Filing history for MINIVALE (HITCHIN) LIMITED (01021940)
- People for MINIVALE (HITCHIN) LIMITED (01021940)
- Charges for MINIVALE (HITCHIN) LIMITED (01021940)
- More for MINIVALE (HITCHIN) LIMITED (01021940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to First Floor 99 Bancroft Hitchin Herts SG5 1NQ on 11 October 2024 | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
06 Mar 2024 | PSC04 | Change of details for Margaret Coxall as a person with significant control on 19 March 2017 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jul 2022 | AP01 | Appointment of Ana Louise Adelantado as a director on 1 April 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
11 Apr 2022 | PSC04 | Change of details for Margaret Coxall as a person with significant control on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Margaret Coxall as a person with significant control on 18 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Margaret Coxall on 18 March 2018 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Margaret Coxall on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of John Cameron Coxall as a director on 29 October 2016 |