Advanced company searchLink opens in new window

MINSTERMOTORGROUP.COM LTD

Company number 10332804

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
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
  • GBP 100
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