Advanced company searchLink opens in new window

MINT WALK MANAGEMENT (CROYDON) LIMITED

Company number 03669440

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)
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
  • GBP 125
13 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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