MINT PROPERTY DEVELOPMENTS LIMITED
Company number 08623684
- Company Overview for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
- Filing history for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
- People for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
- Charges for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
- Insolvency for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
- More for MINT PROPERTY DEVELOPMENTS LIMITED (08623684)
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) |
---|---|---|---|
08 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | AP01 | Appointment of Mrs Karen Hadley as a director on 31 December 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Dean Wilson on 24 July 2013 | |
16 Oct 2018 | CH01 | Director's details changed for Mr David Norman Keay on 24 July 2013 | |
11 Oct 2018 | PSC04 | Change of details for Mr Dean Wilson as a person with significant control on 6 April 2016 | |
11 Oct 2018 | PSC04 | Change of details for Mr David Norman Keay as a person with significant control on 6 April 2016 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Dean Wilson on 12 October 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr David Norman Keay on 10 October 2016 | |
12 Oct 2016 | CH03 | Secretary's details changed for Karen Hadley on 10 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from 121-125 Wellington Street Birmingham B18 4NN to 106 Middlemore Business Park Middlemore Road Smethwick West Midlands B66 2EP on 4 July 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Nov 2015 | MR01 | Registration of charge 086236840003, created on 19 November 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Mar 2015 | MR01 | Registration of charge 086236840002, created on 5 March 2015 | |
10 Mar 2015 | MR01 | Registration of charge 086236840001, created on 4 March 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
09 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|