MINCHENS BARNS DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 10760787 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 6 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 11 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
Dissolution application strike off company
Date: 14 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107607870005
Documents
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107607870004
Documents
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107607870001
Documents
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
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
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
Mortgage satisfy charge full
Date: 13 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107607870003
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107607870002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11421737 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HUNTER SINTON & CO,BANBRIDGE,BT32 3ES
Number: | NI635752 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE WORKSHOP,PENRITH,CA11 0HL
Number: | 04439944 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARTINEAU DRIVE,TWICKENHAM,TW1 1PZ
Number: | 10131475 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON ROAD,ASHFORD,TN23 1EW
Number: | 02813653 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUPPLIN ROAD,PERTH,PH2 7EN
Number: | SC602011 |
Status: | ACTIVE |
Category: | Private Limited Company |