Download leads from Nexok and grow your business. Find out more

Minories Management Consultancy Limited

Documents

Total Documents73
Total Pages273

Filing History

18 December 2023Micro company accounts made up to 30 September 2023
14 December 2023Previous accounting period shortened from 31 March 2024 to 30 September 2023
9 May 2023Micro company accounts made up to 31 March 2023
3 April 2023Confirmation statement made on 30 March 2023 with no updates
15 March 2023Micro company accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 30 March 2022 with no updates
17 December 2021Micro company accounts made up to 31 March 2021
30 March 2021Confirmation statement made on 30 March 2021 with no updates
20 November 2020Micro company accounts made up to 31 March 2020
30 March 2020Confirmation statement made on 30 March 2020 with no updates
1 July 2019Change of details for Mr Frederick March Phillips De Lisle as a person with significant control on 28 June 2019
1 July 2019Director's details changed for Mr Frederick March Phillips De Lisle on 28 June 2019
1 July 2019Registered office address changed from Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB United Kingdom to Bramstead House Nortoft Guilsborough Northampton NN6 8QB on 1 July 2019
28 June 2019Registered office address changed from The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ to Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB on 28 June 2019
28 May 2019Change of details for Mr Frederick March Phillips De Lisle as a person with significant control on 28 May 2019
9 May 2019Micro company accounts made up to 31 March 2019
30 March 2019Confirmation statement made on 30 March 2019 with no updates
2 December 2018Micro company accounts made up to 31 March 2018
19 April 2018Termination of appointment of Paul Richard Woodhouse as a director on 6 April 2018
31 March 2018Confirmation statement made on 30 March 2018 with no updates
15 January 2018Micro company accounts made up to 31 March 2017
6 April 2017Confirmation statement made on 30 March 2017 with updates
6 April 2017Confirmation statement made on 30 March 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400
5 January 2016Total exemption small company accounts made up to 31 March 2015
5 January 2016Total exemption small company accounts made up to 31 March 2015
26 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 400
26 April 2015Director's details changed for Frederick March Phillips De Lisle on 1 January 2015
26 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 400
26 April 2015Director's details changed for Frederick March Phillips De Lisle on 1 January 2015
26 April 2015Director's details changed for Frederick March Phillips De Lisle on 1 January 2015
26 March 2015Termination of appointment of Stuart Prentice as a director on 1 January 2015
26 March 2015Termination of appointment of Stuart Prentice as a director on 1 January 2015
26 March 2015Termination of appointment of Stuart Prentice as a director on 1 January 2015
21 March 2015Registered office address changed from Quenby Hall Hungarton Leicester Leicestershire LE7 9JF to The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ on 21 March 2015
21 March 2015Registered office address changed from Quenby Hall Hungarton Leicester Leicestershire LE7 9JF to The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ on 21 March 2015
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
3 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
3 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
5 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
5 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
5 June 2012Director's details changed for Stuart Prentice on 25 May 2012
5 June 2012Director's details changed for Stuart Prentice on 25 May 2012
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 400
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 400
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
26 April 2010Termination of appointment of John Cowdry as a director
26 April 2010Termination of appointment of John Cowdry as a director
23 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
23 April 2010Appointment of Stuart Prentice as a director
23 April 2010Appointment of Frederick March Phillipps De Lisle as a director
23 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010
23 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010
23 April 2010Appointment of Stuart Prentice as a director
23 April 2010Appointment of Paul Woodhouse as a director
23 April 2010Appointment of Paul Woodhouse as a director
23 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
23 April 2010Appointment of Frederick March Phillipps De Lisle as a director
30 March 2010Incorporation
30 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing