About

Registered Number: 05804180
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Mini Nimbus Property Co. Ltd was founded on 03 May 2006 and are based in Watford, it's status is listed as "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 26 November 2012 26 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 06 March 2014
TM02 - Termination of appointment of secretary 17 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 March 2013
TM02 - Termination of appointment of secretary 26 November 2012
AP03 - Appointment of secretary 26 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 22 February 2010
CH03 - Change of particulars for secretary 29 January 2010
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 09 May 2007
353 - Register of members 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
225 - Change of Accounting Reference Date 31 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.