YENTON MINSTER HOMES LIMITED

1 Church Street, Southwell, NG25 0HQ, Nottinghamshire
StatusACTIVE
Company No.02540600
CategoryPrivate Limited Company
Incorporated18 Sep 1990
Age33 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

YENTON MINSTER HOMES LIMITED is an active private limited company with number 02540600. It was incorporated 33 years, 8 months, 3 days ago, on 18 September 1990. The company address is 1 Church Street, Southwell, NG25 0HQ, Nottinghamshire.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Sophie Saywell

Appointment date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Walter Harman Gascoine

Termination date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: Douglas Walter Harman Gascoine

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Rachel Gascoine

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Walter Harman Gascoine

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Walter Harman Gascoine

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 1 church street southwell notts NG25 ohh

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Address

Type: 287

Description: Registered office changed on 17/05/93 from: 631 warwick group road solihull birmingham B91 1AR

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Address

Type: 287

Description: Registered office changed on 06/05/93 from: 5 the wharf bridge street birmingham B1 2JS

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gascoines group LIMITED\certificate issued on 26/09/91

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 25/09/91

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 24/09/90 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY ENGINEERING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11500836
Status:ACTIVE
Category:Private Limited Company

CONNEXAS HOLDINGS LIMITED

36 QUEENSBRIDGE,NORTHAMPTON,NN4 7BF

Number:08598266
Status:ACTIVE
Category:Private Limited Company

D.R.PATERSON,LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:00091478
Status:LIQUIDATION
Category:Private Limited Company

RONALD PHILLIPS LIMITED

26 BRUTON STREET,,W1J 6QL

Number:00511581
Status:ACTIVE
Category:Private Limited Company

SENTINEL CONSULTING LIMITED

EXPERTISE HOUSE CUFAUDE LANE,BRAMLEY,RG26 5DL

Number:05911999
Status:ACTIVE
Category:Private Limited Company

SIBERIA PRODUCTIONS LIMITED

34-35 EASTCASTLE STREET,LONDON,W1W 8DW

Number:10548749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source