MINSTER DEVELOPMENTS LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-10-12. 2023-12-14 View Report
Address. Change date: 2023-04-08. Old address: Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. 2023-04-08 View Report
Insolvency. Brought down date: 2022-10-12. 2022-12-17 View Report
Address. Old address: Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ. New address: Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change date: 2022-05-19. 2022-05-19 View Report
Insolvency. Liquidation disclaimer notice. 2021-11-24 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-11-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-29 View Report
Address. Old address: 7 st John Street Mansfield Nottinghamshire NG18 1QH. New address: Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ. Change date: 2021-10-25. 2021-10-25 View Report
Resolution. Description: Resolutions. 2021-10-25 View Report
Capital. Capital variation of rights attached to shares. 2021-08-06 View Report
Officers. Termination date: 2021-06-01. Officer name: Christopher James Bex. 2021-06-18 View Report
Officers. Termination date: 2021-06-14. Officer name: Richard Anthony Eden. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Mortgage. Charge creation date: 2020-07-23. Charge number: 075157980013. 2020-07-24 View Report
Accounts. Accounts type full. 2020-06-22 View Report
Mortgage. Charge creation date: 2020-06-10. Charge number: 075157980012. 2020-06-18 View Report
Mortgage. Charge creation date: 2020-05-18. Charge number: 075157980011. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Mortgage. Charge number: 075157980010. 2020-02-10 View Report
Accounts. Change account reference date company previous extended. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Mortgage. Charge creation date: 2019-04-05. Charge number: 075157980010. 2019-04-08 View Report
Mortgage. Charge number: 075157980009. Charge creation date: 2019-02-26. 2019-03-12 View Report
Mortgage. Charge number: 075157980008. Charge creation date: 2019-02-26. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Mortgage. Charge number: 075157980005. 2019-01-25 View Report
Mortgage. Charge number: 075157980003. 2019-01-25 View Report
Mortgage. Charge number: 075157980006. 2019-01-25 View Report
Mortgage. Charge number: 075157980007. Charge creation date: 2019-01-11. 2019-01-15 View Report
Capital. Capital allotment shares. 2018-04-27 View Report
Mortgage. Charge number: 075157980004. 2018-03-20 View Report
Mortgage. Charge number: 075157980006. Charge creation date: 2018-03-07. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Persons with significant control. Change date: 2017-11-02. Psc name: Mr Jason Lee Lucas. 2018-03-07 View Report
Capital. Capital allotment shares. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2018-02-02 View Report
Mortgage. Charge number: 075157980005. Charge creation date: 2018-01-23. 2018-02-01 View Report
Capital. Capital allotment shares. 2018-01-10 View Report
Mortgage. Charge number: 075157980004. Charge creation date: 2017-08-18. 2017-08-21 View Report
Mortgage. Charge number: 075157980001. 2017-08-15 View Report
Mortgage. Charge number: 075157980002. 2017-08-15 View Report
Accounts. Accounts type micro entity. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Mortgage. Charge number: 075157980003. Charge creation date: 2017-03-10. 2017-03-16 View Report
Accounts. Change account reference date company previous shortened. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Mortgage. Charge number: 075157980002. Charge creation date: 2016-07-29. 2016-08-03 View Report
Mortgage. Charge number: 075157980001. Charge creation date: 2016-04-29. 2016-05-12 View Report
Change of name. Description: Company name changed the wellywasher co LIMITED\certificate issued on 17/03/16. 2016-03-17 View Report
Change of name. Change of name notice. 2016-03-17 View Report