Advanced company searchLink opens in new window

MINSTER COMMERCIAL & GENERAL LIMITED

Company number 09387765

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)
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
27 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Mar 2021 CH01 Director's details changed for Mr Peter John Anthony Murray on 11 March 2021
31 Mar 2021 PSC04 Change of details for Mr Peter John Anthony Murray as a person with significant control on 11 March 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jun 2016 AD01 Registered office address changed from Henbury Station Road Verwood Dorset BH31 7LB England to 6 Poole Road Wimborne Dorset BH21 1QE on 29 June 2016
23 Jun 2016 CERTNM Company name changed wimborne insurance brokers LIMITED\certificate issued on 23/06/16
  • RES15 ‐ Change company name resolution on 2016-04-23
21 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-23
21 May 2016 CONNOT Change of name notice
16 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted