MINSTER PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DANIEL MAY
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 delete source_ip 109.104.71.5
2021-01-25 insert source_ip 92.204.220.71
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-23 delete source_ip 94.136.41.107
2020-09-23 insert source_ip 109.104.71.5
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-28 update statutory_documents DIRECTOR APPOINTED MR MATTHEW DANIEL MAY
2020-03-13 delete source_ip 94.136.40.103
2020-03-13 insert source_ip 94.136.41.107
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER GORDON MAY / 10/01/2020
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN TRUSCOTT
2019-07-13 insert index_pages_linkeddomain tpos.co.uk
2019-07-13 insert person David Jenkins
2019-07-13 insert person Lawrence Wakely
2019-07-13 insert phone 01202 241679
2019-07-13 update person_description Dawn Truscott => Dawn Truscott
2019-07-13 update person_description Jackie Ginger => Jackie Ginger
2019-07-13 update person_description Matthew May => Matthew May
2019-07-13 update person_description Rhona Trimby => Rhona Trimby
2019-07-13 update person_description Sue Palmer => Sue Palmer
2019-07-13 update person_title Dawn Truscott: Hampshire Accounting Services; Accountant => Consultant; Accountant
2019-07-13 update person_title Rhona Trimby: Secretary / Administrator ) => Secretary
2019-07-13 update person_title Sue Palmer: Accounts Administrator => Finance Assistant
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-12 update statutory_documents 09/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-22 delete person Paul Robinson
2015-10-22 delete service_pages_linkeddomain fsa.gov.uk
2015-10-22 insert service_pages_linkeddomain fca.org.uk
2015-10-22 insert service_pages_linkeddomain surveyors-ombudsman.org.uk
2015-02-18 delete person John Noakes
2015-02-18 insert person Dawn Truscott
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-13 update statutory_documents SECRETARY APPOINTED MRS DAWN TRUSCOTT
2015-01-13 update statutory_documents 09/01/15 FULL LIST
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NOAKES
2014-08-31 delete person Joan Bailey
2014-08-31 insert service_pages_linkeddomain fsa.gov.uk
2014-08-31 update person_description Rhona Trimby => Rhona Trimby
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-09 update statutory_documents 09/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-10 update statutory_documents 09/01/13 FULL LIST
2012-07-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 09/01/12 FULL LIST
2011-06-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 09/01/11 FULL LIST
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 09/01/10 FULL LIST
2009-06-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA
2009-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN NOAKES / 20/02/2009
2009-02-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-20 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009
2008-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION