MINSTER PROPERTY (YORK) LIMITED

04767071
3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 8 Buy now
15 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 35 Buy now
15 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
15 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
13 Aug 2019 resolution Resolution 10 Buy now
24 Jul 2019 mortgage Registration of a charge 61 Buy now
12 Jul 2019 mortgage Registration of a charge 52 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 9 Buy now
21 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Feb 2017 accounts Annual Accounts 5 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 officers Termination of appointment of director (John Graham Moizer) 1 Buy now
08 Sep 2016 officers Appointment of director (Mr David William Linley) 2 Buy now
08 Sep 2016 officers Termination of appointment of director (Gillian Moizer) 1 Buy now
08 Sep 2016 officers Termination of appointment of secretary (Gillian Moizer) 1 Buy now
08 Sep 2016 officers Appointment of director (Nicholas David Simpson) 2 Buy now
18 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 7 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 9 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 accounts Annual Accounts 10 Buy now
02 Aug 2013 mortgage Registration of a charge 8 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 8 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (John Graham Moizer) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Gillian Moizer) 2 Buy now
08 Mar 2010 accounts Amended Accounts 7 Buy now
05 Mar 2010 accounts Annual Accounts 7 Buy now
02 Mar 2010 accounts Amended Accounts 7 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
20 May 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
16 Jan 2009 annual-return Return made up to 16/05/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
14 Jul 2007 annual-return Return made up to 16/05/07; full list of members 7 Buy now
12 Apr 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 16/05/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
23 Jul 2005 annual-return Return made up to 16/05/05; full list of members 7 Buy now
23 Jun 2005 accounts Annual Accounts 5 Buy now
25 May 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
27 Jun 2003 officers New secretary appointed 2 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
16 May 2003 incorporation Incorporation Company 15 Buy now