MINSTER MIDCO LIMITED

11112194
TEMPUS COURT ONSLOW STREET GUILDFORD ENGLAND GU1 4SS

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 officers Termination of appointment of director (Alice Lawson) 1 Buy now
19 Jul 2024 officers Termination of appointment of director (Gurmit Singh Dhesi) 1 Buy now
19 Jul 2024 officers Appointment of director (Dr Magnus Axel Gammelgard) 2 Buy now
19 Jul 2024 officers Appointment of director (Mr Peter Roos) 2 Buy now
19 Jul 2024 officers Appointment of director (Mr Jonas Carl Alfredson) 2 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2024 accounts Annual Accounts 20 Buy now
03 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 mortgage Registration of a charge 27 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 20 Buy now
26 Jan 2023 officers Appointment of director (Ms Alice Lawson) 2 Buy now
26 Jan 2023 officers Termination of appointment of director (Abhishek Majumdar) 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 22 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 accounts Annual Accounts 22 Buy now
09 Jun 2021 mortgage Registration of a charge 70 Buy now
05 Jan 2021 accounts Annual Accounts 18 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 19 Buy now
13 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 mortgage Registration of a charge 58 Buy now
15 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
15 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 resolution Resolution 27 Buy now
10 May 2018 officers Termination of appointment of director (Andrew Dafyd Mainwaring) 1 Buy now
10 May 2018 officers Appointment of director (Mr Gurmit Singh Dhesi) 2 Buy now
04 May 2018 mortgage Registration of a charge 70 Buy now
20 Apr 2018 resolution Resolution 3 Buy now
19 Apr 2018 officers Appointment of director (Mr Andrew Mainwaring) 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 officers Appointment of director (Abhishek Majumdar) 2 Buy now
17 Apr 2018 officers Termination of appointment of director (Squire Patton Boggs Directors Limited) 1 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Squire Patton Boggs Secretaries Limited) 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Jane Louise Haxby) 1 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2017 incorporation Incorporation Company 34 Buy now