About

Registered Number: 04767071
Date of Incorporation: 16/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY,

 

Minster Property (York) Ltd was setup in 2003, it has a status of "Active". Moizer, Gillian, Moizer, John Graham are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOIZER, Gillian 20 June 2003 22 August 2016 1
MOIZER, John Graham 16 May 2003 22 August 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
RESOLUTIONS - N/A 13 August 2019
MR01 - N/A 24 July 2019
MR01 - N/A 12 July 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 24 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 26 June 2018
AA01 - Change of accounting reference date 21 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 09 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP01 - Appointment of director 08 September 2016
MR04 - N/A 18 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 February 2014
MR01 - N/A 02 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AAMD - Amended Accounts 08 March 2010
AA - Annual Accounts 05 March 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

A registered charge 09 July 2019 Outstanding

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.