- Company Overview for MINSTERMOTORGROUP.COM LTD (10332804)
- Filing history for MINSTERMOTORGROUP.COM LTD (10332804)
- People for MINSTERMOTORGROUP.COM LTD (10332804)
- Charges for MINSTERMOTORGROUP.COM LTD (10332804)
- More for MINSTERMOTORGROUP.COM LTD (10332804)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Stephen Dawson as a director on 21 January 2025 | |
20 Aug 2024 | PSC07 | Cessation of Stephen Dawson as a person with significant control on 19 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
31 May 2024 | CH01 | Director's details changed for Mr Leon Stanley Dawson on 31 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Jan 2024 | AD01 | Registered office address changed from Stoneferry Road Hull HU8 8DA United Kingdom to Minstermotorgroup.Com Clarence Street Hull HU9 1DN on 29 January 2024 | |
24 Jan 2024 | CERTNM |
Company name changed minster car co LIMITED\certificate issued on 24/01/24
|
|
12 Dec 2023 | MR04 | Satisfaction of charge 103328040001 in full | |
08 Nov 2023 | PSC01 | Notification of Stephen Dawson as a person with significant control on 17 August 2016 | |
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Jan 2022 | PSC07 | Cessation of Leon Dawson as a person with significant control on 28 June 2021 | |
04 Oct 2021 | PSC01 | Notification of Leon Stanley Dawson as a person with significant control on 13 February 2019 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Leon Stanley Dawson on 4 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 71 Cleveland Street Hull HU8 7AU United Kingdom to Stoneferry Road Hull HU8 8DA on 4 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Stephen Dawson as a person with significant control on 13 February 2019 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW United Kingdom to 71 Cleveland Street Hull HU8 7AU on 3 February 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Stephen Dawson as a director on 19 September 2019 |