- Company Overview for MINTERNE 1993 LIMITED (02815077)
- Filing history for MINTERNE 1993 LIMITED (02815077)
- People for MINTERNE 1993 LIMITED (02815077)
- More for MINTERNE 1993 LIMITED (02815077)
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) |
---|---|---|---|
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | AA01 | Previous accounting period shortened from 24 June 2019 to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Ms Joanna Marion Milner-Percy on 1 November 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Michael Jeffrey Hill on 1 November 2018 | |
26 Mar 2019 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 November 2018 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 24 June 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2018 | |
14 May 2018 | AP01 | Appointment of Ms Nicola Claire Williams as a director on 8 May 2018 | |
11 May 2018 | AP01 | Appointment of Mrs Tania Munnery as a director on 8 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
11 May 2018 | TM01 | Termination of appointment of Richard James Munnery as a director on 8 May 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 24 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
16 Mar 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 24 June 2016 | |
06 Feb 2017 | AP04 | Appointment of Spl Property Management Llp as a secretary on 1 January 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Michael Jeffrey Hill as a director on 27 November 2015 | |
05 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AD01 | Registered office address changed from 1 Lorne Park Road Bournemouth BH1 1AH to 1 Lorne Park Road Bournemouth BH1 1JJ on 28 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | TM01 | Termination of appointment of Julie Eleanor Gleed as a director on 17 March 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from West Wing Office Lorne Park Road Bournemouth BH1 1AH to 1 Lorne Park Road Bournemouth BH1 1JJ on 28 July 2015 |