- Company Overview for MINTONVIEW LIMITED (02499713)
- Filing history for MINTONVIEW LIMITED (02499713)
- People for MINTONVIEW LIMITED (02499713)
- Charges for MINTONVIEW LIMITED (02499713)
- More for MINTONVIEW LIMITED (02499713)
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) |
---|---|---|---|
19 Feb 2021 | CH01 | Director's details changed for Mr Eric Kenelm Ford on 19 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mrs Bernadette Mary Ford on 19 February 2021 | |
18 Feb 2021 | CH04 | Secretary's details changed for Ashcroft Company Services Limited on 18 February 2021 | |
08 Feb 2021 | CH04 | Secretary's details changed for Ashcroft Company Services Limited on 8 February 2021 | |
09 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
09 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2020 | MR04 | Satisfaction of charge 3 in full | |
02 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
21 Apr 2020 | AP04 | Appointment of Ashcroft Company Services Limited as a secretary on 1 April 2020 | |
21 Apr 2020 | TM02 | Termination of appointment of Bkl Company Services Limited as a secretary on 1 April 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Adrian Charles Ford on 19 October 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Adrian Charles Ford on 21 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Eric Kenelm Ford on 29 June 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mrs Bernadette Mary Ford on 29 June 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Adrian Charles Ford on 29 June 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jul 2017 | PSC04 | Change of details for Mr Eric Kenelm Ford as a person with significant control on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Eric Kenelm Ford on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 23 Cavendish Avenue Cambridge Cambridgeshire CB1 7UP to Margaretta House 100 Main Road Clenchwarton PE34 4BG on 29 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |