MINTSFEET LIMITED

03760540
FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 resolution Resolution 3 Buy now
13 Jul 2022 incorporation Memorandum Articles 10 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Stephen Routh Brockbank) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr John Hurford) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Thomas Grindrod Page) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr George William Page) 2 Buy now
04 Jul 2022 officers Termination of appointment of director (Andrew Christopher Taylor) 1 Buy now
04 Jul 2022 officers Termination of appointment of director (David Martyn Nicholson) 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Colin Benson) 1 Buy now
04 Jul 2022 officers Termination of appointment of secretary (Colin Benson) 1 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 14 Buy now
14 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
12 May 2021 accounts Annual Accounts 14 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 accounts Annual Accounts 11 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 12 Buy now
05 Jul 2018 accounts Annual Accounts 12 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 accounts Annual Accounts 9 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
11 Feb 2016 accounts Annual Accounts 9 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
25 May 2015 annual-return Annual Return 6 Buy now
25 May 2015 officers Change of particulars for director (Colin Benson) 2 Buy now
25 May 2015 officers Change of particulars for secretary (Colin Benson) 1 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
24 May 2014 annual-return Annual Return 7 Buy now
24 Jun 2013 accounts Annual Accounts 15 Buy now
09 May 2013 annual-return Annual Return 7 Buy now
21 Jun 2012 accounts Annual Accounts 15 Buy now
25 May 2012 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 14 Buy now
12 May 2011 annual-return Annual Return 7 Buy now
25 May 2010 annual-return Annual Return 7 Buy now
21 May 2010 accounts Annual Accounts 14 Buy now
04 Jul 2009 accounts Annual Accounts 14 Buy now
19 May 2009 annual-return Return made up to 28/04/09; full list of members 6 Buy now
26 May 2008 annual-return Return made up to 28/04/08; full list of members 6 Buy now
06 May 2008 accounts Annual Accounts 14 Buy now
19 Jun 2007 accounts Annual Accounts 14 Buy now
08 Jun 2007 annual-return Return made up to 28/04/07; no change of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 14 Buy now
11 May 2006 annual-return Return made up to 28/04/06; full list of members 9 Buy now
01 Jul 2005 accounts Annual Accounts 15 Buy now
20 Apr 2005 annual-return Return made up to 28/04/05; full list of members 9 Buy now
10 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jun 2004 accounts Annual Accounts 13 Buy now
28 May 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
26 Jul 2003 accounts Annual Accounts 7 Buy now
08 May 2003 annual-return Return made up to 28/04/03; no change of members 7 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2002 accounts Annual Accounts 7 Buy now
09 May 2002 annual-return Return made up to 28/04/02; no change of members 7 Buy now
04 Dec 2001 incorporation Memorandum Articles 5 Buy now
04 Dec 2001 resolution Resolution 1 Buy now
31 May 2001 annual-return Return made up to 28/04/01; full list of members 7 Buy now
02 Mar 2001 accounts Annual Accounts 7 Buy now
09 Jun 2000 address Registered office changed on 09/06/00 from: mintsfeet place mintsfeet road kendal cumbria LA9 6LU 1 Buy now
08 May 2000 annual-return Return made up to 28/04/00; full list of members 7 Buy now
02 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2000 mortgage Particulars of mortgage/charge 8 Buy now
23 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 1999 capital Ad 27/05/99--------- £ si 44997@1=44997 £ ic 3/45000 2 Buy now
08 Jun 1999 resolution Resolution 1 Buy now
08 Jun 1999 capital £ nc 100/45000 27/05/99 1 Buy now
03 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 May 1999 officers New director appointed 2 Buy now
17 May 1999 address Registered office changed on 17/05/99 from: brook house 77 fountain street manchester M2 2EE 1 Buy now
17 May 1999 accounts Accounting reference date extended from 30/04/00 to 30/09/00 1 Buy now
17 May 1999 capital Ad 10/05/99--------- £ si 2@1=2 £ ic 1/3 2 Buy now
17 May 1999 officers New secretary appointed;new director appointed 2 Buy now
17 May 1999 officers New director appointed 2 Buy now
17 May 1999 officers Secretary resigned 1 Buy now
17 May 1999 officers Director resigned 1 Buy now
28 Apr 1999 incorporation Incorporation Company 24 Buy now