MINSTERMOTORGROUP.COM LTD

10332804
MINSTERMOTORGROUP.COM CLARENCE STREET HULL ENGLAND HU9 1DN

Documents

Documents
Date Category Description Pages
20 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2024 officers Change of particulars for director (Mr Leon Stanley Dawson) 2 Buy now
31 May 2024 accounts Annual Accounts 10 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2023 capital Return of Allotment of shares 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 11 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 12 Buy now
25 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2021 officers Change of particulars for director (Mr Leon Stanley Dawson) 2 Buy now
04 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2021 accounts Annual Accounts 12 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2020 accounts Annual Accounts 9 Buy now
04 Oct 2019 officers Appointment of director (Mr Stephen Dawson) 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 9 Buy now
10 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Mar 2019 mortgage Registration of a charge 54 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of director (Scott Nicholas Adams) 1 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
27 Apr 2018 officers Appointment of director (Mr Scott Nicholas Adams) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2017 officers Termination of appointment of director (Ashley Domenico Ienco) 1 Buy now
17 Aug 2016 incorporation Incorporation Company 9 Buy now