MINSTER PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Cessation of Peter Gordon May as a person with significant control on 2025-04-06 |
05/06/255 June 2025 | Change of details for Mr Matthew Daniel May as a person with significant control on 2025-04-06 |
16/01/2516 January 2025 | Change of details for Mr Peter Gordon May as a person with significant control on 2023-12-18 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-06 with updates |
06/11/246 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
08/08/248 August 2024 | Appointment of Mrs Stephanie Kendall Moore as a director on 2024-08-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-04-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | DIRECTOR APPOINTED MR MATTHEW DANIEL MAY |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER GORDON MAY / 10/01/2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, SECRETARY DAWN TRUSCOTT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/01/1513 January 2015 | SECRETARY APPOINTED MRS DAWN TRUSCOTT |
09/01/159 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN NOAKES |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NOAKES / 20/02/2009 |
20/02/0920 February 2009 | LOCATION OF REGISTER OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | LOCATION OF DEBENTURE REGISTER |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA |
06/06/086 June 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
09/01/089 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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