- Company Overview for MINSTER PROPERTY LIMITED (05830802)
- Filing history for MINSTER PROPERTY LIMITED (05830802)
- People for MINSTER PROPERTY LIMITED (05830802)
- More for MINSTER PROPERTY LIMITED (05830802)
| 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) |
|---|---|---|---|
| 01 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
| 01 Jun 2010 | CH01 | Director's details changed for Mark Collins on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Mr Keith Warner on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Robert Scholfield on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Alistair Johnston on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Julian Rishworth on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Mark Goodman on 30 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Michael Clark on 30 May 2010 | |
| 01 Jun 2010 | CH04 | Secretary's details changed for Mollan & Co Ltd on 30 May 2010 | |
| 18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 16 Nov 2009 | AD01 | Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane, Upper Poppleton York YO26 6QU on 16 November 2009 | |
| 03 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
| 04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 30 May 2008 | 363a | Return made up to 30/05/08; full list of members | |
| 02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
| 06 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
| 06 Sep 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
| 30 May 2006 | NEWINC | Incorporation |