2 MINSTER COURT TENANT LIMITED

10 York Road, London, SE1 7ND, United Kingdom
StatusACTIVE
Company No.11800478
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

2 MINSTER COURT TENANT LIMITED is an active private limited company with number 11800478. It was incorporated 5 years, 4 months, 8 days ago, on 31 January 2019. The company address is 10 York Road, London, SE1 7ND, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Claudio Andrés Hidalgo Sáez

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Leanne Lovett

Termination date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Ms Robyn Sarah Bremner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Michael Depinho

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-10

Officer name: Darren Anthony Thomas Barnett

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jun 2023

Category: Address

Type: AD04

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Julien Nicolas Proust

Termination date: 2023-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-25

Officer name: Dye & Durham Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-25

Officer name: Darren Anthony Thomas Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-25

Officer name: Ms Natalie Leanne Lovett

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michael Depinho

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Depinho

Appointment date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-17

Officer name: Justin Bradley Jones

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Bradley Jones

Change date: 2022-08-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-11

Psc name: Wework International Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: 10 York Road London SE1 7nd

Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Bradley Jones

Change date: 2021-07-04

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Bradley Jones

Change date: 2021-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Bradley Jones

Appointment date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-05

Officer name: Abraham Joseph Safdie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Mathieu Julien Nicolas Proust

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Yazbeck

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Abraham Joseph Safdie

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Anthony Yazbeck

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-08

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPET FAYRE LIMITED

185 ANNS HILL ROAD,GOSPORT,PO12 3RF

Number:03846474
Status:ACTIVE
Category:Private Limited Company

HARRIS BUILDING SOLUTIONS LIMITED

3 ASTONBURY FARM COTTAGES,HERTFORDSHIRE,SG2 7EG

Number:10967441
Status:ACTIVE
Category:Private Limited Company

LUKAS 2 LUKAS LIMITED

5 OAKFIELDS, ALEXANDRA AVENUE,CAMBERLEY,GU15 3BY

Number:11328236
Status:ACTIVE
Category:Private Limited Company
Number:IC000644
Status:ACTIVE
Category:Investment Company with Variable Capital

THE BURLEY TAP LIMITED

2B 1 STATION ROAD,ILKLEY,LS29 7JL

Number:11561449
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL ACQUISITION COMPANY LIMITED

74 PARK ROAD,HAMPTON,TW12 1HP

Number:05014695
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