MINSTED HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Jane Ruth Burke as a secretary on 2022-10-21

View Document

05/07/235 July 2023 Appointment of Mrs Charlotte-Anne Sophia Swerling as a director on 2022-10-22

View Document

05/07/235 July 2023 Registered office address changed from 94 Abingdon Road London W8 6QT to Minsted Court Minsted Midhurst West Sussex GU29 0JN on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Notification of Iain Dore Burton as a person with significant control on 2022-10-21

View Document

05/07/235 July 2023 Appointment of Mr Iain Dore Burton as a secretary on 2022-10-21

View Document

05/07/235 July 2023 Cessation of Jane Ruth Burke as a person with significant control on 2022-10-21

View Document

05/07/235 July 2023 Termination of appointment of Jane Ruth Burke as a director on 2022-10-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SAIL ADDRESS CHANGED FROM: C/O BARTER DURGAN 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE HOPKINS / 21/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BURKE / 21/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BURTON / 21/09/2010

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: MINSTED OLD HOUSE MINSTED NR MIDHURST W SUSSEX GU29 0JN

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/08/92; CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 27/01/86; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company