Date | Description |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2022-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2022-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICKI LOUISE HAINES / 27/10/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
delete company_previous_name MINTVALE LIMITED |
2021-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-31 |
2021-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-05-05 |
update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 100 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES / 11/09/2020 |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICKI LOUISE HAINES / 21/10/2020 |
2020-12-07 |
delete address PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS |
2020-12-07 |
delete sic_code 99999 - Dormant Company |
2020-12-07 |
insert address 20 DAVEY WALK NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 8UP |
2020-12-07 |
insert sic_code 32300 - Manufacture of sports goods |
2020-12-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2020-12-07 |
insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 9 => 3 |
2020-12-07 |
update registered_address |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
2020-10-21 |
update statutory_documents CURRSHO FROM 30/09/2021 TO 31/03/2021 |
2020-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI LOUISE HAINES |
2020-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES / 21/10/2020 |
2020-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM
PILLAR HOUSE 113-115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MILES |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED VICKI LOUISE HAINES |
2020-10-06 |
update statutory_documents SECRETARY APPOINTED VICKI LOUISE HAINES |
2020-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MILES |
2020-10-06 |
update statutory_documents CESSATION OF MASTERLINE WALKER LIMITED AS A PSC |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN TAYLOR |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-05-05 |
update statutory_documents 25/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-06 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS TAYLOR / 30/09/2014 |
2014-11-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN NICHOLAS TAYLOR |
2014-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TALLENTS |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-08 |
update statutory_documents 25/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-25 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-04-30 |
update statutory_documents 25/04/13 FULL LIST |
2012-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-05-10 |
update statutory_documents 25/04/12 FULL LIST |
2012-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-05-05 |
update statutory_documents 25/04/11 FULL LIST |
2011-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-04-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-27 |
update statutory_documents 25/04/10 FULL LIST |
2010-04-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD TALLENTS / 25/04/2010 |
2010-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
BRUNEL HOUSE
GEORGE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 1BZ |
2009-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 01/08/2008 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents SECRETARY APPOINTED STEPHEN NICHOLAS TAYLOR |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JEREMY JACKSON |
2008-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2003-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents COMPANY NAME CHANGED
MINTVALE LIMITED
CERTIFICATE ISSUED ON 22/11/01 |
2001-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01 |
2001-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-13 |
update statutory_documents SECRETARY RESIGNED |
2001-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |