Advanced company searchLink opens in new window

MINSTER COURT (DURHAM CITY) LIMITED

Company number 02612303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40
01 Jun 2016 AD01 Registered office address changed from 22, High Street, Stockton on Tees, Cleveland. TS18 1LS. to C/O Appletons 4 Silver Street Stockton-on-Tees TS18 1LS on 1 June 2016
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 40
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 40
13 Feb 2014 TM01 Termination of appointment of Margaret Metcalfe as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Andrew James Howe on 21 May 2012
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Mr Andrew James Howe as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Alan Slassor on 20 May 2010
24 May 2010 CH01 Director's details changed for Andrew Steven Duncan on 20 May 2010
24 May 2010 CH01 Director's details changed for Margaret Metcalfe on 20 May 2010
24 May 2010 CH01 Director's details changed for Joanne Mckean on 20 May 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2009 363a Return made up to 20/05/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Jun 2008 363a Return made up to 20/05/08; full list of members
10 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007