MINSTER SQUARE LIMITED

The Old Stable The Old Stable, Bath, BA2 7EG, England
StatusACTIVE
Company No.02942311
CategoryPrivate Limited Company
Incorporated24 Jun 1994
Age29 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

MINSTER SQUARE LIMITED is an active private limited company with number 02942311. It was incorporated 29 years, 11 months, 24 days ago, on 24 June 1994. The company address is The Old Stable The Old Stable, Bath, BA2 7EG, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: The Old Stable Combe Hay Bath BA2 7EG

Old address: Rectory Lodge Combe Hay Bath BA2 7EG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Ms Katie Victoria Davis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Robert William Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-18

Psc name: The Trevor Osborne Property Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: Rectory Lodge Combe Hay Bath BA2 7EG

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Clare

Termination date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 06 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-21

Charge number: 029423110021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029423110020

Charge creation date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-13

Charge number: 029423110018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-13

Charge number: 029423110019

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 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: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 029423110016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029423110017

Charge creation date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 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: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sally Clare

Appointment date: 2014-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-12

Charge number: 029423110014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029423110015

Charge creation date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Clare

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

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: 01 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms. Sally clare

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from, 85 wimpole street, london, W1G 9SB, united kingdom

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / trevor osborne / 20/01/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline summers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from, 57 queen anne street, london, W1G 9HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: 57 queen anne street, london, W1G 9HT

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 21/01/01 from: 10 berners mews, london, W1P 3LF

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF


Some Companies

ABACUS FENCING LIMITED

14 LINGWELL GATE LANE,WAKEFIELD,WF1 2NU

Number:10404196
Status:ACTIVE
Category:Private Limited Company

CLARE DOYLE OCCUPATIONAL HEALTH LIMITED

37 STATION ROAD,DINAS POWYS,CF64 4DF

Number:10315397
Status:ACTIVE
Category:Private Limited Company

EQUINOX MARKETING & DIGITAL SOLUTIONS LIMITED

LYNCH COMBE,WESTON-SUPER-MARE,BS23 2XG

Number:10760360
Status:ACTIVE
Category:Private Limited Company

P J CORR ENGINEERING LIMITED

7 TOWNGATE,LEYLAND,PR25 2EN

Number:10599973
Status:ACTIVE
Category:Private Limited Company

RIMTEAM PROPERTY MANAGEMENT LIMITED

C/O QUADRANT PROPERTY MANAGEMENT LIMITED,LONDON,W14 0QH

Number:03428867
Status:ACTIVE
Category:Private Limited Company

ROCHELLES RIVER CAFÉ LTD

UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:10289877
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