About

Registered Number: 01848518
Date of Incorporation: 17/09/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Windsor House, Victoria Street, Windsor, Berkshire, SL4 1EN

 

Minehart Developments Ltd was established in 1984. Currently we aren't aware of the number of employees at the Minehart Developments Ltd. Brandon, Pamela Jean, Brandon, Clive James, Brandon, James Edward, Pipe, Raymond Lionel David are listed as the directors of Minehart Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, James Edward N/A 25 September 1991 1
PIPE, Raymond Lionel David N/A 22 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BRANDON, Pamela Jean 22 February 1999 - 1
BRANDON, Clive James N/A 22 February 1999 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 June 2010
AA - Annual Accounts 17 December 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 15 July 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
RESOLUTIONS - N/A 14 December 1998
AA - Annual Accounts 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 09 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 03 January 1995
395 - Particulars of a mortgage or charge 13 December 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 02 July 1992
288 - N/A 11 May 1992
CERTNM - Change of name certificate 10 April 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 11 December 1990
288 - N/A 03 August 1990
287 - Change in situation or address of Registered Office 09 February 1990
AA - Annual Accounts 30 November 1989
RESOLUTIONS - N/A 22 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 1989
123 - Notice of increase in nominal capital 22 August 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 24 November 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
363 - Annual Return 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2000 Fully Satisfied

N/A

Legal mortgage 01 December 1997 Fully Satisfied

N/A

Legal mortgage 09 December 1994 Fully Satisfied

N/A

Legal charge 13 November 1987 Fully Satisfied

N/A

Legal charge 25 April 1986 Fully Satisfied

N/A

Legal mortgage 16 April 1986 Fully Satisfied

N/A

Legal mortgage 16 April 1986 Fully Satisfied

N/A

Legal mortgage 09 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.