MINSTRELL RECRUITMENT (SOUTH) LIMITED

Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England
StatusACTIVE
Company No.09357725
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

MINSTRELL RECRUITMENT (SOUTH) LIMITED is an active private limited company with number 09357725. It was incorporated 9 years, 5 months, 6 days ago, on 16 December 2014. The company address is Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN England

New address: Suite G.10 Clippers House Clippers Quay Salford M50 3XP

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jonathan Parish

Change date: 2023-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Mark Stephen Hagan

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hagan

Termination date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Stephen Hagan

Cessation date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Mark Stephen Hagan

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Mark Stephen Hagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Lowry Mill Lees Street Swinton Manchester M27 6DB England

New address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Suite 19-21 Express Networks 1 George Leigh Street Manchester M4 5DL United Kingdom

Change date: 2018-10-05

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS HOTELS (TAUNTON) LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:03378656
Status:ACTIVE
Category:Private Limited Company

BRITON HILL PROPERTIES LTD

33 BRITON HILL ROAD,SOUTH CROYDON,CR2 0JJ

Number:10894136
Status:ACTIVE
Category:Private Limited Company

ELIOS ENERGY DS3 HOLDINGS 2 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:10353209
Status:ACTIVE
Category:Private Limited Company

HYSOPP CONSULTANCY LIMITED

10 WATTSDOWN CLOSE,LONDON,E13 0NZ

Number:10330409
Status:ACTIVE
Category:Private Limited Company

P & S PROPERTY RENTALS LIMITED

50 BALLYGORIAN ROAD,NEWRY,BT34 5TD

Number:NI646741
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY SUPPLIER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11571768
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