24 MINFORD GARDENS LTD

08834598
50/60 STATION ROAD CAMBRIDGE ENGLAND CB1 2JH

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 2 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 2 Buy now
20 Jan 2022 officers Change of particulars for corporate secretary (Hs Secretarial Limited) 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
21 May 2021 officers Appointment of director (Mr James Cobb) 2 Buy now
21 May 2021 officers Termination of appointment of director (Frederick Leopold Streeter) 1 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 officers Appointment of director (Mrs Samantha Jane Boyes) 2 Buy now
14 Nov 2016 officers Termination of appointment of director (Lacey Sayer) 1 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 officers Change of particulars for director (Mr Guillaume Hamalian) 2 Buy now
02 Feb 2015 officers Change of particulars for director (Miss Lacey Sayer) 2 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2014 incorporation Incorporation Company 20 Buy now