9 AND 9A MINSTER PRECINCTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

12/11/2112 November 2021 Register(s) moved to registered office address The Estate Office Melbury Sampford Dorchester DT2 0LF

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/09/2124 September 2021 Withdrawal of a person with significant control statement on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Henry Thomas Gregory Mosey as a person with significant control on 2021-07-30

View Document

24/09/2124 September 2021 Notification of Addison Developments Four Limited as a person with significant control on 2021-06-25

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED DR HENRY THOMAS GREGORY MOSEY

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALLISTON

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE CATHEDRAL OFFICE MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1XS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED THE VERY REVEREND CHRISTOPHER CHARLES DALLISTON

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR ROBERT IAN SANDERSON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR STEPHEN MARK WILKINSON

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information