MINTON COMMERCIAL PROPERTIES LIMITED
Company number 04434414
- Company Overview for MINTON COMMERCIAL PROPERTIES LIMITED (04434414)
- Filing history for MINTON COMMERCIAL PROPERTIES LIMITED (04434414)
- People for MINTON COMMERCIAL PROPERTIES LIMITED (04434414)
- Charges for MINTON COMMERCIAL PROPERTIES LIMITED (04434414)
- More for MINTON COMMERCIAL PROPERTIES LIMITED (04434414)
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 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
19 Mar 2022 | CH03 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 | |
19 Mar 2022 | AD01 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 | |
13 Sep 2021 | AP03 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 | |
13 Sep 2021 | TM02 | Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 29 July 2021 to 30 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 24 October 2018 to 31 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 29 November 2017 |