Advanced company searchLink opens in new window

MINSTER MEWS MANAGEMENT COMPANY LIMITED

Company number 02650825

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)
23 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Aug 2023 CH04 Secretary's details changed for Advance Block Management on 31 August 2023
31 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Apr 2021 AP01 Appointment of Mrs Tara Barnes as a director on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Paula Frances Bould as a director on 29 April 2021
19 Jan 2021 CH01 Director's details changed for Paula Frances Bould on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021
10 Nov 2020 AP04 Appointment of Advance Block Management as a secretary on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from 70 Longmead Avenue Chelmsford CM2 7EY England to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Mervyn John Bodley as a director on 10 November 2020
10 Nov 2020 TM02 Termination of appointment of Mervyn John Bodley as a secretary on 10 November 2020
07 Nov 2020 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 31 October 2017
22 May 2018 AD01 Registered office address changed from Flat 4 Kings Mews Shortbutts Lane Lichfield Staffordshire WS14 9BU to 70 Longmead Avenue Chelmsford CM2 7EY on 22 May 2018
09 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
18 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates