- Company Overview for MINTEM HOLDINGS LIMITED (07980928)
- Filing history for MINTEM HOLDINGS LIMITED (07980928)
- People for MINTEM HOLDINGS LIMITED (07980928)
- Charges for MINTEM HOLDINGS LIMITED (07980928)
- More for MINTEM HOLDINGS LIMITED (07980928)
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) |
---|---|---|---|
15 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Oliver John Gurnell on 7 March 2015 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
06 Oct 2014 | TM01 | Termination of appointment of George Evans as a director on 23 September 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
03 Mar 2014 | AP01 | Appointment of Mr George Evans as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 | |
23 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
07 May 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
|
|
11 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | AD01 | Registered office address changed from , 105 Stanstead Road, London, SE23 1HH, United Kingdom on 7 June 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr Oliver John Gurnell as a director | |
21 Mar 2012 | AP01 | Appointment of Anna Westerman as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Henry George Weston as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Laurence Adams as a director |