MINTRIDGE HOLDINGS NO. 3 LTD

Unit 4 Shieling Court, Corby, NN18 9QD, England
StatusACTIVE
Company No.09501964
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTAS MEDIA LIMITED

UNIT 17 SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:08229034
Status:ACTIVE
Category:Private Limited Company

E&H EDUCATION LTD.

30 BALMORAL ROAD,WATFORD,WD24 4EP

Number:10301277
Status:ACTIVE
Category:Private Limited Company

JIM HARROW LIMITED

WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL,MAIDSTONE,ME14 5PP

Number:03700736
Status:ACTIVE
Category:Private Limited Company

K K P CONSULTANCY LIMITED

10 ROOKSTONE ROAD,LONDON,SW17 9NQ

Number:11574933
Status:ACTIVE
Category:Private Limited Company

SAVAGE SPORTS THERAPY LIMITED

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:09399161
Status:ACTIVE
Category:Private Limited Company

SPIRIT-LEVEL ASSOCIATES LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC524190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source