MINTON CHELTENHAM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06600660 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 16 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
MINTON CHELTENHAM MANAGEMENT COMPANY LIMITED is an active private limited company with number 06600660. It was incorporated 16 years, 6 days ago, on 22 May 2008. The company address is Unit 10 Unit 10 Bramery Business Park Unit 10 Unit 10 Bramery Business Park, Cheltenham, GL51 8EW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: Midwinters 1-3 Crescent Place Cheltenham Gloucestershire GL50 3PJ
New address: Unit 10 Unit 10 Bramery Business Park Alstone Lane Cheltenham GL51 8EW
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: Alec Edward Brookes
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Durrant
Appointment date: 2017-10-04
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Old address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD
Change date: 2017-02-07
New address: Midwinters 1-3 Crescent Place Cheltenham Gloucestershire GL50 3PJ
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Alec Edward Brookes
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Mark Howard Gershinson
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Ivor Spiro
Documents
Termination secretary company with name termination date
Date: 21 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Mark David Thompson
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous extended
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-22
Officer name: Mr Ivor Spiro
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-22
Officer name: Mr Mark Howard Gershinson
Documents
Change person secretary company with change date
Date: 23 May 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-22
Officer name: Mr Mark David Thompson
Documents
Accounts with accounts type dormant
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: Treviot House 186/192 High Road Ilford Essex IG1 1LR
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Mr Mark Howard Gershinson
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/07/2009
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark thompson / 10/06/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark gershinson / 28/05/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ivor spiro / 28/05/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/07/2008
Documents
Some Companies
189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED
189 KENNINGTON ROAD,,SE11 6ST
Number: | 02042138 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 BARKBY ROAD,LEICESTER,LE4 9LG
Number: | 11925561 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE HANDLING SOLUTIONS LTD
UNIT 2,WALSALL,WS3 1NZ
Number: | 07974740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BANK,STOKE-ON-TRENT,ST4 1NH
Number: | 11441485 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHIPLEY MILL CLOSE,ASHFORD,TN23 3NR
Number: | 10837602 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10332329 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |