Advanced company searchLink opens in new window

MINSTERGATE LIMITED

Company number 04554138

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)
05 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
04 Jan 2024 TM01 Termination of appointment of Robert Edward Keenan as a director on 31 December 2023
30 Nov 2023 AA Full accounts made up to 28 February 2023
27 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
12 Oct 2023 MR01 Registration of charge 045541380009, created on 11 October 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 March 2008
  • GBP 275,002
16 Mar 2023 TM01 Termination of appointment of Stephen Paul Forster as a director on 10 March 2023
16 Mar 2023 TM02 Termination of appointment of Mark Paul Campey as a secretary on 10 March 2023
16 Mar 2023 AP03 Appointment of Stuart James Harrison as a secretary on 10 March 2023
16 Mar 2023 TM01 Termination of appointment of Mark Paul Campey as a director on 10 March 2023
16 Mar 2023 TM01 Termination of appointment of James Howard Cuff as a director on 10 March 2023
16 Mar 2023 TM01 Termination of appointment of Helen Jane Campey as a director on 10 March 2023
16 Mar 2023 AP01 Appointment of Mr Robert Edward Keenan as a director on 10 March 2023
16 Mar 2023 AP01 Appointment of Stuart James Harrison as a director on 10 March 2023
16 Mar 2023 AP01 Appointment of Mr Stephen Thomas Bessex as a director on 10 March 2023
16 Mar 2023 AP01 Appointment of Mr Richard Paul Manning as a director on 10 March 2023
16 Mar 2023 AD01 Registered office address changed from Minstergate Livingstone Road Hessle East Yorkshire HU13 0AB to . Freemens Common Road Leicester Leicestershire LE2 7SL on 16 March 2023
16 Mar 2023 PSC07 Cessation of Mark Paul Campey as a person with significant control on 10 March 2023
16 Mar 2023 PSC02 Notification of Drive Investments Limited as a person with significant control on 10 March 2023
13 Mar 2023 AA01 Previous accounting period extended from 31 December 2022 to 28 February 2023
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
14 Oct 2022 TM01 Termination of appointment of Liam Charles Birss as a director on 10 October 2022
18 May 2022 AA Full accounts made up to 31 December 2021
17 May 2022 MR01 Registration of charge 045541380008, created on 12 May 2022
14 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with no updates