TM01 |
Director appointment termination date: Sunday 14th January 2024
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 29th June 2022 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Wednesday 5th January 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on Friday 6th January 2017
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 15th, August 2014
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Monday 10th February 2014 secretary's details were changed
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Monday 15th July 2013 secretary's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2013 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Tuesday 31st July 2012
filed on: 10th, July 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 4th July 2012 from Treviot House, 186/192 High Road Ilford Essex IG1 1LR
filed on: 4th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st March 2012.
filed on: 21st, March 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On Wednesday 14th March 2012 - new secretary appointed
filed on: 14th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th March 2012
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th March 2012
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 14th March 2012
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th November 2011 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th November 2010 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 29th November 2009 with full list of members
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 5th January 2009
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 18th, April 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 17th January 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 17th January 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed minton twenty-four LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed minton twenty-four LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 29th, May 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 29th, May 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 3rd January 2007
filed on: 3rd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 3rd January 2007
filed on: 3rd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 20th December 2005
filed on: 20th, December 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 20th December 2005
filed on: 20th, December 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 1st, September 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 1st, September 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 31/07/05
filed on: 25th, August 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 31/07/05
filed on: 25th, August 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Monday 29th November 2004. Value of each share 1 £, total number of shares: 2.
filed on: 24th, December 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Friday 24th December 2004 New director appointed
filed on: 24th, December 2004
|
officers |
Free Download
(4 pages)
|
288a |
On Friday 24th December 2004 New director appointed
filed on: 24th, December 2004
|
officers |
Free Download
(4 pages)
|
288a |
On Friday 24th December 2004 New secretary appointed
filed on: 24th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 24th December 2004 New director appointed
filed on: 24th, December 2004
|
officers |
Free Download
(4 pages)
|
288a |
On Friday 24th December 2004 New secretary appointed
filed on: 24th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 24th December 2004 New director appointed
filed on: 24th, December 2004
|
officers |
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Monday 29th November 2004. Value of each share 1 £, total number of shares: 2.
filed on: 24th, December 2004
|
capital |
Free Download
(2 pages)
|
288b |
On Tuesday 7th December 2004 Secretary resigned
filed on: 7th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th December 2004 Director resigned
filed on: 7th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th December 2004 Director resigned
filed on: 7th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th December 2004 Secretary resigned
filed on: 7th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2004
|
incorporation |
Free Download
(16 pages)
|