- Company Overview for MINHOCO 20 LIMITED (08205157)
- Filing history for MINHOCO 20 LIMITED (08205157)
- People for MINHOCO 20 LIMITED (08205157)
- Charges for MINHOCO 20 LIMITED (08205157)
- More for MINHOCO 20 LIMITED (08205157)
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) |
---|---|---|---|
12 Mar 2019 | MR04 | Satisfaction of charge 082051570001 in full | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
15 Oct 2018 | PSC07 | Cessation of James Anthony Johnson as a person with significant control on 21 July 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
13 Sep 2017 | PSC02 | Notification of Ground Control Holdings Ltd as a person with significant control on 21 July 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from C/O Mr J a Johnson 38 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS England to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 3 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Ms Dereka Anne Symes as a director on 21 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of James Anthony Johnson as a director on 21 July 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge 082051570001, created on 21 July 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
29 Nov 2016 | AAMD | Amended full accounts made up to 31 March 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
20 Jan 2016 | AD01 | Registered office address changed from 15 st James Street Newcastle upon Tyne Tyne and Wear NE1 4NF to C/O Mr J a Johnson 38 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 20 January 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
22 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 6 September 2014 with full list of shareholders | |
23 Jun 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Mar 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
01 Feb 2013 | SH08 | Change of share class name or designation |