Advanced company searchLink opens in new window

MINSTER COURT PROPERTY INVESTMENTS LIMITED

Company number 02298708

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)
26 Oct 2003 288a New secretary appointed
19 Aug 2003 287 Registered office changed on 19/08/03 from: c/o challenger international gro 28 eccleston square london SW1V 1NS
08 Jul 2003 363s Return made up to 15/05/03; no change of members
08 Jul 2003 363(288) Secretary's particulars changed;director's particulars changed
08 Jul 2003 363(287) Registered office changed on 08/07/03
08 Jul 2003 288b Secretary resigned;director resigned
08 Jul 2003 288a New secretary appointed;new director appointed
22 Apr 2003 AA Full accounts made up to 30 June 2002
31 Mar 2003 AUD Auditor's resignation
10 Jul 2002 363s Return made up to 15/05/02; full list of members
10 Jul 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Apr 2002 225 Accounting reference date extended from 31/12/01 to 30/06/02
07 Aug 2001 288b Director resigned
07 Aug 2001 288b Director resigned
07 Aug 2001 288b Secretary resigned
03 Aug 2001 287 Registered office changed on 03/08/01 from: level 4 155 bishopsgate london EC2M 3XN
03 Aug 2001 288a New secretary appointed;new director appointed
03 Aug 2001 288a New director appointed
02 Aug 2001 155(6)a Declaration of assistance for shares acquisition
02 Aug 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Jul 2001 395 Particulars of mortgage/charge
30 Jul 2001 CERTNM Company name changed dai-ichi life property (london) LIMITED\certificate issued on 30/07/01
19 Jul 2001 CERT15 Certificate of reduction of issued capital
19 Jul 2001 OC138 Reduction of iss capital and minute (oc) £ ic 108200000/ 81200000
06 Jul 2001 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital