MINCHENS BARNS DEVELOPMENT LIMITED

40 Broadway Lane, Bournemouth, BH8 0AA, Dorset, England
StatusDISSOLVED
Company No.10760787
CategoryPrivate Limited Company
Incorporated09 May 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years11 months, 20 days

SUMMARY

MINCHENS BARNS DEVELOPMENT LIMITED is an dissolved private limited company with number 10760787. It was incorporated 6 years, 11 months, 20 days ago, on 09 May 2017 and it was dissolved 11 months, 20 days ago, on 09 May 2023. The company address is 40 Broadway Lane, Bournemouth, BH8 0AA, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107607870005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107607870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107607870001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-13

Charge number: 107607870005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107607870004

Charge creation date: 2020-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107607870003

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-19

Psc name: 4Alpha Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr Kishan Narendra Patel

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Jamie Neil Barrett

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 4Alpha Group Ltd

Notification date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epiphany Developments Ltd

Cessation date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107607870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 107607870003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107607870002

Charge creation date: 2018-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 107607870001

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clientfolder Ltd

Notification date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Epiphany Developments Ltd

Notification date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gmt Management Services Ltd

Notification date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Linda Jean Jux

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Jamie Neil Barrett

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Casey James Baldwin

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-14

Psc name: Jamie Neil Barrett

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Casey James Baldwin

Notification date: 2018-04-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda Jean Jux

Change date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Casey James Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Jamie Neil Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Hamilton

Termination date: 2017-09-29

Documents

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A12 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11421737
Status:ACTIVE
Category:Private Limited Company

CAMLO PROPERTIES LTD

C/O HUNTER SINTON & CO,BANBRIDGE,BT32 3ES

Number:NI635752
Status:ACTIVE
Category:Private Limited Company

CUMBRIA CLOCK COMPANY LIMITED

CASTLE WORKSHOP,PENRITH,CA11 0HL

Number:04439944
Status:ACTIVE
Category:Private Limited Company

FINVELO LTD

4 MARTINEAU DRIVE,TWICKENHAM,TW1 1PZ

Number:10131475
Status:ACTIVE
Category:Private Limited Company

PLASTICOM LTD.

HILTON ROAD,ASHFORD,TN23 1EW

Number:02813653
Status:ACTIVE
Category:Private Limited Company

QUEER GEAR UK LTD

14 DUPPLIN ROAD,PERTH,PH2 7EN

Number:SC602011
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