Advanced company searchLink opens in new window

MINTON PARK MANAGEMENT LIMITED

Company number 02892104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2017 PSC07 Cessation of Kevin John Bricknall as a person with significant control on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Kevin John Bricknall as a director on 21 November 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
14 Mar 2016 AP01 Appointment of Mr Kevin Bricknall as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Spencer Hugh Guinchard as a director on 1 March 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
02 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Mr Spencer Hugh Guinchard on 5 January 2012
02 Feb 2012 CH03 Secretary's details changed for James Edward Vivian on 5 January 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Mar 2011 AD01 Registered office address changed from 30 Minton Park Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HG on 9 March 2011
17 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
08 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
03 Jan 2010 AD01 Registered office address changed from the Croft Church Lane Westerfield Ipswich Suffolk IP6 9BE on 3 January 2010
03 Jan 2010 AP03 Appointment of James Edward Vivian as a secretary
03 Jan 2010 AP01 Appointment of Spencer Hugh Guinchard as a director