MINSTER PROPERTY LETTINGS LLP

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Joanne Clare Malone as a member on 2010-01-01

View Document

22/08/2522 August 2025 NewAppointment of Mrs Joanna Clare Malone as a member on 2010-01-01

View Document

22/08/2522 August 2025 NewMember's details changed for Mrs Joanna Clare Malone on 2010-01-01

View Document

25/07/2525 July 2025 NewAppointment of Mr Mark Stanworth as a member on 2025-03-31

View Document

15/05/2515 May 2025 Termination of appointment of Julian Rishworth as a member on 2025-03-31

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Member's details changed for Mr Julian Rishworth on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Julian Rishworth as a member on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Julian Rishworth as a member on 2022-10-03

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O SARA PEREZ - TIM SHEARMAN THE VETERINARY SURGERY SALISBURY ROAD YORK YO26 4YN

View Document

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

View Accounts

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR SARA PEREZ / 18/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR SARA PEREZ / 18/07/2018

View Document

18/07/1818 July 2018 CESSATION OF SARA PEREZ AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF PSC STATEMENT ON 18/07/2018

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL IAN CLARK / 18/07/2018

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE CLARE MALONE / 18/07/2018

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR SARA PEREZ / 18/07/2018

View Document

18/07/1818 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN RISHWORTH / 18/07/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3208110007

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3208110005

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3208110006

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3208110003

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3208110004

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

11/09/1711 September 2017 APPOINTMENT TERMINATED, LLP MEMBER KEITH WARNER

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 ANNUAL RETURN MADE UP TO 07/07/15

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE CLARE MALONE / 18/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM THE VETERINARY SURGERY SALISBURY ROAD YORK NORTH YORKSHIRE YO26 4YN

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SHEARMAN / 18/08/2015

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARA PEREZ / 18/08/2015

View Document

06/01/156 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR JOHNSTON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK GOODMAN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT SCHOFIELD

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DONALD MCMILLAN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK COLLINS

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED MINSTER VETERINARY PRACTICE LLP CERTIFICATE ISSUED ON 30/09/14

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 07/07/14

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH WARNER / 01/06/2013

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE CLARE MALONE / 01/06/2013

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN RISHWORTH / 01/06/2013

View Document

07/08/137 August 2013 ANNUAL RETURN MADE UP TO 07/07/13

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL IAN CLARK / 01/07/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL IAN CLARK / 01/01/2012

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 1 SALISBURY ROAD LEEMAN ROAD YORK NORTH YORKSHIRE YO26 4YN ENGLAND

View Document

21/08/1221 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARA PAREZ / 01/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR JOHNSTON / 01/01/2011

View Document

04/08/114 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN RISHWORTH / 01/01/2011

View Document

04/08/114 August 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O MOLLAN & CO LTD HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL ENGLAND

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1122 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM THE VETERINARY SURGERY SALISBURY ROAD YORK YO26 4YN

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL

View Document

06/10/106 October 2010 ANNUAL RETURN MADE UP TO 07/07/10

View Document

30/09/1030 September 2010 LLP MEMBER APPOINTED TIMOTHY SHEARMAN

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU

View Document

30/09/1030 September 2010 LLP MEMBER APPOINTED JOANNE CLARE MALONE

View Document

30/09/1030 September 2010 LLP MEMBER APPOINTED SARA PAREZ

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0911 June 2009 MEMBER'S PARTICULARS DONALD MCMILLAN

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 07/07/08

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 07/07/07

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

07/07/067 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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