- Company Overview for MINFORD HOLDINGS LIMITED (10472934)
- Filing history for MINFORD HOLDINGS LIMITED (10472934)
- People for MINFORD HOLDINGS LIMITED (10472934)
- More for MINFORD HOLDINGS LIMITED (10472934)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Jun 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
25 Oct 2023 | PSC02 | Notification of Bmg Accountants Ltd as a person with significant control on 1 October 2023 | |
25 Oct 2023 | PSC07 | Cessation of Allen John Minford as a person with significant control on 1 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Michael Lloyd Grant as a director on 1 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mrs Bethany Burgess Gray as a director on 1 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | AP01 | Appointment of Ms Stephanie Philippa Roxburgh as a director on 14 September 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
25 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | AD01 | Registered office address changed from 47 Orrin Close York YO24 2RA United Kingdom to Moyola House Hawthorn Grove York YO31 7YA on 23 May 2019 | |
23 May 2019 | PSC07 | Cessation of David Gordon Walker as a person with significant control on 22 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of David Gordon Walker as a director on 22 May 2019 | |
23 May 2019 | TM02 | Termination of appointment of David Gordon Walker as a secretary on 22 May 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates |