Date | Description |
2025-03-26 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL BERNSTEIN / 23/09/2022 |
2022-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN DANIEL BERNSTEIN / 23/09/2022 |
2022-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON LAURENCE BERNSTEIN / 23/09/2022 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-17 |
update statutory_documents ADOPT ARTICLES 06/10/2021 |
2021-11-10 |
update statutory_documents 06/10/21 STATEMENT OF CAPITAL GBP 9600000 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 4 => 3 |
2020-01-07 |
update num_mort_satisfied 3 => 2 |
2019-12-11 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_satisfied 2 => 3 |
2019-06-20 |
delete address 5TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
2019-06-20 |
insert address 51 WELBECK STREET LONDON ENGLAND W1G 9HL |
2019-06-20 |
update registered_address |
2019-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM
5TH FLOOR 94-96 WIGMORE STREET
LONDON
W1U 3RF |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-11-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED SIMON LAURENCE BERNSTEIN |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2016-01-08 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-12-09 |
update statutory_documents 11/11/15 FULL LIST |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAURENCE BERNSTEIN / 09/10/2015 |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARON BERNSTEIN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-21 |
update statutory_documents 11/11/14 FULL LIST |
2014-02-07 |
delete company_previous_name MINMAR (238) LIMITED |
2014-01-07 |
delete address 5TH FLOOR 94-96 WIGMORE STREET LONDON UNITED KINGDOM W1U 3RF |
2014-01-07 |
insert address 5TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2014-01-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-12-06 |
update statutory_documents 11/11/13 FULL LIST |
2013-11-19 |
update statutory_documents ADOPT ARTICLES 12/11/2013 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-11 |
update statutory_documents SECRETARY APPOINTED MR SIMON LAURENCE BERNSTEIN |
2012-12-11 |
update statutory_documents 11/11/12 FULL LIST |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN BERNSTEIN |
2012-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-11-18 |
update statutory_documents 11/11/11 FULL LIST |
2011-06-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
4TH FLOOR 27 GLOUCESTER PLACE
LONDON
W1U 8HU |
2011-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-11-30 |
update statutory_documents 27/11/10 FULL LIST |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-12-02 |
update statutory_documents 27/11/09 FULL LIST |
2009-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
HALLIWELLS LLP 3 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB |
2009-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-11-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM
WEBBER HOUSE
26 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF |
2008-11-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BERNSTEIN / 27/11/2008 |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-11-22 |
update statutory_documents SECRETARY RESIGNED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-28 |
update statutory_documents S366A DISP HOLDING AGM 17/12/01 |
2002-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/01 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP |
2001-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-22 |
update statutory_documents SECRETARY RESIGNED |
2001-11-22 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2001-11-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-11-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
15 BROOM ROAD
HALE
ALTRINCHAM
CHESHIRE WA15 9AR |
1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/98 FROM:
31 KENSINGTON PLACE
LONDON
W8 7PR |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-03 |
update statutory_documents RETURN MADE UP TO 16/12/96; CHANGE OF MEMBERS |
1996-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-11 |
update statutory_documents RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS |
1995-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-02-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-02-06 |
update statutory_documents RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS |
1994-12-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/94 |
1994-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-01-11 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/93 |
1994-01-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/94 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP |
1994-01-11 |
update statutory_documents £ NC 100/10000000
21/ |
1994-01-05 |
update statutory_documents COMPANY NAME CHANGED
MINMAR (238) LIMITED
CERTIFICATE ISSUED ON 06/01/94 |
1993-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |