MINSTEAD COURT MANAGEMENT LIMITED

02999527
2 PARK FARM CHICHESTER ROAD ARUNDEL BN18 0AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 3 Buy now
23 Jul 2024 officers Termination of appointment of director (Lou Gordon Jones) 1 Buy now
03 May 2024 officers Appointment of director (Mr Lou Gordon Jones) 2 Buy now
05 Dec 2023 officers Termination of appointment of director (Ian Malcolm Davies) 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2023 officers Appointment of director (Mr Michael Antony Schwarz) 2 Buy now
31 Jul 2023 accounts Annual Accounts 5 Buy now
25 Jul 2023 officers Appointment of director (Mrs Jane Deacon) 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 officers Appointment of director (Mr Ian Malcolm Davies) 2 Buy now
27 Oct 2022 officers Termination of appointment of director (Neil Maurice Pinto) 1 Buy now
21 Sep 2022 officers Termination of appointment of director (Lance Mcardell) 1 Buy now
14 Sep 2022 accounts Annual Accounts 5 Buy now
22 Jul 2022 officers Termination of appointment of director (Lee Fryatt) 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2021 officers Termination of appointment of director (Ryan Paul Veal) 1 Buy now
01 Jun 2021 accounts Annual Accounts 5 Buy now
24 May 2021 officers Appointment of director (Mr Ryan Paul Veal) 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 accounts Annual Accounts 5 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 5 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 5 Buy now
25 Mar 2018 officers Appointment of director (Mr Neil Maurice Pinto) 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 accounts Annual Accounts 5 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 officers Appointment of director (Dr John Norman Barrett) 2 Buy now
24 Jul 2015 officers Appointment of director (Ms Berenice Margaret Stone) 2 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
10 Apr 2014 officers Termination of appointment of director (Daniel Godsall) 1 Buy now
11 Mar 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 officers Appointment of director (Mr Lance Mcardell) 2 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
19 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Daniel Paul Godsall) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Lee Fryatt) 2 Buy now
19 Dec 2012 address Move Registers To Registered Office Company 1 Buy now
28 Jun 2012 accounts Annual Accounts 5 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 officers Appointment of corporate secretary (Kts Estate Management Ltd) 2 Buy now
19 Apr 2012 officers Termination of appointment of secretary (Napier Management Services Limited) 1 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
11 Aug 2011 accounts Annual Accounts 7 Buy now
06 May 2011 officers Termination of appointment of director (Arie Groen) 2 Buy now
15 Mar 2011 officers Appointment of director 3 Buy now
19 Jan 2011 officers Appointment of director (Lee Fryatt) 3 Buy now
16 Dec 2010 annual-return Annual Return 7 Buy now
11 Nov 2010 officers Appointment of director (Arie Martinus Groen) 3 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
11 Jan 2010 officers Termination of appointment of director (Michael Rice) 2 Buy now
03 Dec 2009 annual-return Annual Return 10 Buy now
03 Dec 2009 address Move Registers To Sail Company 1 Buy now
03 Dec 2009 address Change Sail Address Company 1 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Napier Management Services Limited) 2 Buy now
24 Oct 2009 accounts Annual Accounts 11 Buy now
12 Mar 2009 annual-return Return made up to 01/12/08; full list of members 12 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 36 st ann street salisbury wiltshire SP1 2DP 1 Buy now
10 Oct 2008 accounts Annual Accounts 11 Buy now
06 Aug 2008 officers Appointment terminated director michael nicolaou 1 Buy now
10 Mar 2008 officers Secretary appointed napier management services LIMITED 1 Buy now
10 Mar 2008 officers Director appointed daniel godsall 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 accounts Annual Accounts 11 Buy now
08 Jan 2008 annual-return Return made up to 01/12/07; change of members 7 Buy now
30 Dec 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
16 Jan 2007 annual-return Return made up to 01/12/06; full list of members 8 Buy now
05 Dec 2006 accounts Annual Accounts 12 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
15 Dec 2005 annual-return Return made up to 01/12/05; no change of members 7 Buy now
09 Jul 2005 officers Secretary resigned 1 Buy now
09 Jul 2005 officers New secretary appointed 1 Buy now
18 Jun 2005 accounts Annual Accounts 10 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: 13 highpoint business village henwood ashford kent TN24 8DH 1 Buy now
14 Jan 2005 annual-return Return made up to 01/12/04; change of members 7 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN 1 Buy now
09 Sep 2004 accounts Annual Accounts 7 Buy now
30 Jan 2004 annual-return Return made up to 01/12/03; full list of members 9 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
26 Sep 2003 officers New director appointed 3 Buy now
26 Sep 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 accounts Annual Accounts 7 Buy now
27 Jul 2003 officers New secretary appointed 1 Buy now
27 Jul 2003 address Registered office changed on 27/07/03 from: 16 castle malwood lodge minstead lyndhurst hampshire SO43 7HB 1 Buy now
16 Jul 2003 officers New secretary appointed 2 Buy now
16 Jul 2003 officers Director resigned 1 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 officers Secretary resigned 1 Buy now