About

Registered Number: 03636383
Date of Incorporation: 22/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Minchin Fellows Ltd was setup in 1998.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
MINCHIN, Caroline 26 April 2010 25 May 2016 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 October 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 09 July 2017
AA01 - Change of accounting reference date 03 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 28 June 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 26 May 2016
AP03 - Appointment of secretary 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AD01 - Change of registered office address 26 May 2016
MR04 - N/A 17 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 21 October 2015
MR04 - N/A 03 September 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 20 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 11 December 2010
CH01 - Change of particulars for director 11 December 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 22 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 15 November 1999
363s - Annual Return 10 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
395 - Particulars of a mortgage or charge 04 June 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

Debenture 16 October 2007 Fully Satisfied

N/A

Rental deposit deed 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.