Advanced company searchLink opens in new window

MINSTER COURT (FLAT NUMBERS 5-8) NOTTINGHAM LIMITED

Company number 06548676

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)
04 Apr 2018 CH01 Director's details changed for Mr James Russell Jones on 29 March 2018
04 Apr 2018 TM02 Termination of appointment of James Russell Jones as a secretary on 29 March 2018
04 Apr 2018 AP03 Appointment of Mrs Karen Oldham as a secretary on 29 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
30 Mar 2016 CH01 Director's details changed for Mr James Russell Jones on 29 March 2016
30 Mar 2016 CH03 Secretary's details changed for James Russell Jones on 29 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AD01 Registered office address changed from 163 Bawtry Road Doncaster South Yorkshire DN4 7AJ to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014
30 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
17 Jan 2014 AP01 Appointment of Helen Broddell as a director
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 Aug 2013 CH01 Director's details changed for Brian Nigel Atkinson on 29 March 2013
21 Aug 2013 CH01 Director's details changed for Karen Oldham on 29 March 2013
21 Aug 2013 CH01 Director's details changed for Michael Kitchener Oldham on 29 March 2013
19 Aug 2013 TM01 Termination of appointment of Lesley Scrimshaw as a director
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2013 AAMD Amended accounts made up to 31 March 2011