Advanced company searchLink opens in new window

MINFORD HOLDINGS LIMITED

Company number 10472934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC02 Notification of Bmg Accountants Ltd as a person with significant control on 1 October 2023
25 Oct 2023 PSC07 Cessation of Allen John Minford as a person with significant control on 1 October 2023
25 Oct 2023 AP01 Appointment of Mr Michael Lloyd Grant as a director on 1 October 2023
25 Oct 2023 AP01 Appointment of Mrs Bethany Burgess Gray as a director on 1 October 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 AP01 Appointment of Ms Stephanie Philippa Roxburgh as a director on 14 September 2023
19 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
25 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
06 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 AD01 Registered office address changed from 47 Orrin Close York YO24 2RA United Kingdom to Moyola House Hawthorn Grove York YO31 7YA on 23 May 2019
23 May 2019 PSC07 Cessation of David Gordon Walker as a person with significant control on 22 May 2019
23 May 2019 TM01 Termination of appointment of David Gordon Walker as a director on 22 May 2019
23 May 2019 TM02 Termination of appointment of David Gordon Walker as a secretary on 22 May 2019
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
27 Feb 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017