Advanced company searchLink opens in new window

THE MINSTER CENTRE

Company number 02966937

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)
05 Oct 2010 CH01 Director's details changed for Philip Reilly on 12 September 2010
05 Oct 2010 CH01 Director's details changed for Martin Saul Pollecoff on 12 September 2010
05 Oct 2010 AD02 Register inspection address has been changed
06 Jul 2010 TM01 Termination of appointment of Peter Tyler as a director
06 Jul 2010 TM01 Termination of appointment of Phillip Pollecoff as a director
28 Jun 2010 AA Accounts made up to 31 December 2009
16 Mar 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
18 Feb 2010 AP01 Appointment of Ms Sally Forster as a director
18 Feb 2010 AP01 Appointment of Ms Tamar Beatrice Posner as a director
18 Feb 2010 AP01 Appointment of Ms Nicola Hart as a director
04 Dec 2009 TM01 Termination of appointment of Naima Ferah as a director
30 Sep 2009 363a Annual return made up to 12/09/09
01 Sep 2009 288b Appointment terminated director and secretary june green
24 Aug 2009 288a Secretary appointed jude cohen-phillips
19 Mar 2009 AA Full accounts made up to 31 August 2008
17 Sep 2008 363a Annual return made up to 12/09/08
16 Sep 2008 288b Appointment terminated director ian farrington
25 Jan 2008 288a New director appointed
24 Jan 2008 AAMD Amended full accounts made up to 31 August 2007
18 Jan 2008 AA Full accounts made up to 31 August 2007
10 Jan 2008 363a Annual return made up to 12/09/07
10 Jan 2008 287 Registered office changed on 10/01/08 from: 52-58 tabernacle street london EC2A 4NJ
09 Jan 2008 288b Secretary resigned
17 Aug 2007 288b Director resigned
06 Aug 2007 287 Registered office changed on 06/08/07 from: 240 high holborn london WC1V 7DN