Advanced company searchLink opens in new window

MINSTER COURT (BRACEBRIDGE HEATH) LIMITED

Company number 03633446

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)
02 Sep 2015 TM01 Termination of appointment of John Greenwood as a director on 26 August 2015
02 Sep 2015 TM01 Termination of appointment of Patricia Anne Munro as a director on 26 August 2015
02 Sep 2015 TM01 Termination of appointment of Margaret Hastwell as a director on 26 August 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Mrs Evelyn Hobday as a director on 25 September 2014
13 Nov 2014 TM01 Termination of appointment of Pamela Wilks as a director on 25 September 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 54
13 Jan 2014 AP01 Appointment of Margaret Hastwell as a director
13 Jan 2014 TM01 Termination of appointment of Lillian James as a director
23 Dec 2013 AA Full accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 54
28 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 AP01 Appointment of Jean Ball as a director
30 Nov 2012 AP01 Appointment of Patricia Anne Munro as a director
19 Oct 2012 TM01 Termination of appointment of Margaret Hastewell as a director
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Derek Fothergill as a director
05 Jan 2012 AA Full accounts made up to 31 March 2011
17 Nov 2011 TM01 Termination of appointment of Raymond Marshall as a director
17 Nov 2011 AP01 Appointment of Mrs Pamela Wilks as a director
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Jul 2011 MISC Section 519
29 Dec 2010 AA Full accounts made up to 31 March 2010
08 Nov 2010 AP01 Appointment of Mr Raymond Marshall as a director
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders