MINTRIDGE HOLDINGS NO. 3 LTD
Status | ACTIVE |
Company No. | 09501964 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MINTRIDGE HOLDINGS NO. 3 LTD is an active private limited company with number 09501964. It was incorporated 9 years, 2 months, 19 days ago, on 20 March 2015. The company address is Unit 4 Shieling Court, Corby, NN18 9QD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-18
Charge number: 095019640002
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2023
Action Date: 17 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-17
Charge number: 095019640001
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Appoint person secretary company with name date
Date: 01 Jun 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-01
Officer name: Mrs Zuzana Mosnak
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Mary Paske
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-22
Officer name: Mr Norman Charles Paske
Documents
Change person director company with change date
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-30
Officer name: Mr Norman Charles Paske
Documents
Change person director company with change date
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-30
Officer name: Mrs Joanna Mary Paske
Documents
Change to a person with significant control
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Mary Paske
Change date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Old address: 5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
New address: Unit 4 Shieling Court Corby NN18 9QD
Change date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Mary Paske
Change date: 2019-09-11
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-11
Psc name: Norman Charles Paske
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Mary Paske
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Certificate change of name company
Date: 17 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n c paske farming LTD\certificate issued on 17/02/16
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Some Companies
UNIT 17 SARUM BUSINESS PARK,SALISBURY,SP4 6FB
Number: | 08229034 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BALMORAL ROAD,WATFORD,WD24 4EP
Number: | 10301277 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL,MAIDSTONE,ME14 5PP
Number: | 03700736 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROOKSTONE ROAD,LONDON,SW17 9NQ
Number: | 11574933 |
Status: | ACTIVE |
Category: | Private Limited Company |
111/113 HIGH STREET,EVESHAM,WR11 4XP
Number: | 09399161 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC524190 |
Status: | ACTIVE |
Category: | Private Limited Company |