- Company Overview for MINTERNE GRANGE FREEHOLD LIMITED (01270099)
- Filing history for MINTERNE GRANGE FREEHOLD LIMITED (01270099)
- People for MINTERNE GRANGE FREEHOLD LIMITED (01270099)
- More for MINTERNE GRANGE FREEHOLD LIMITED (01270099)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
05 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
02 May 2014 | AP01 | Appointment of Mrs Grace Martin as a director | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Roger Exall as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Bryan Paul Cobb as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Suzanne Phillips as a director | |
31 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
26 Apr 2012 | AP01 | Appointment of Mrs Suzanne Judith Phillips as a director | |
20 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Apr 2012 | TM01 | Termination of appointment of Nancy Mcnamara as a director | |
01 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Roger Exall on 21 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for John Derek Bridgewater on 21 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Nancy Elizabeth Mcnamara on 21 May 2010 | |
29 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 May 2009 | 288c | Director's change of particulars / exall roger / 27/05/2009 | |
27 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
28 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 May 2008 | 363a | Return made up to 22/05/08; full list of members |