MINT WALK MANAGEMENT (CROYDON) LIMITED
Company number 03669440
- Company Overview for MINT WALK MANAGEMENT (CROYDON) LIMITED (03669440)
- Filing history for MINT WALK MANAGEMENT (CROYDON) LIMITED (03669440)
- People for MINT WALK MANAGEMENT (CROYDON) LIMITED (03669440)
- More for MINT WALK MANAGEMENT (CROYDON) LIMITED (03669440)
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) |
---|---|---|---|
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Kenneth Michael Driver as a director on 24 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | CC04 | Statement of company's objects | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Apr 2014 | AD01 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 | |
22 Apr 2014 | AP04 | Appointment of Esh Management Ltd as a secretary | |
22 Apr 2014 | TM02 | Termination of appointment of Tg Estate Management Ltd as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 23 January 2014 | |
23 Jan 2014 | CH04 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Apr 2012 | AP04 | Appointment of Tg Estate Management Ltd as a secretary |