- Company Overview for MINI CLIPPER PROPERTY LIMITED (08073472)
- Filing history for MINI CLIPPER PROPERTY LIMITED (08073472)
- People for MINI CLIPPER PROPERTY LIMITED (08073472)
- Charges for MINI CLIPPER PROPERTY LIMITED (08073472)
- More for MINI CLIPPER PROPERTY LIMITED (08073472)
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) |
---|---|---|---|
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Ms Anna Hickmott on 28 May 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Kenneth John Bailey on 28 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Nov 2014 | CH01 | Director's details changed for David Lightfoot on 24 November 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
12 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Peter John Masters on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Clipper House Leighton Buzzard Industrial Business Park Leighton Buzzard Bedfordshire LU7 4AJ England on 2 July 2013 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 |