- Company Overview for MINSTER LAW LIMITED (04659625)
- Filing history for MINSTER LAW LIMITED (04659625)
- People for MINSTER LAW LIMITED (04659625)
- Charges for MINSTER LAW LIMITED (04659625)
- More for MINSTER LAW LIMITED (04659625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
15 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
19 May 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Apr 2017 | AP03 | Appointment of Mrs Lucy Sinfield as a secretary on 7 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Charles Layfield as a secretary on 7 April 2017 | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | AP01 | Appointment of Mr Michael Ian Warren as a director on 25 August 2016 | |
05 Jul 2016 | AP03 | Appointment of Mr Charles Layfield as a secretary on 1 July 2016 | |
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
04 Jul 2016 | TM02 | Termination of appointment of Ronald Fitzgerald Simms as a secretary on 30 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Ian Robert Leech as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Matthew Oliver Donaldson as a director on 30 June 2016 | |
24 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
15 Jan 2016 | TM01 | Termination of appointment of Alasdair Bruce Lenman as a director on 31 December 2015 | |
30 Sep 2015 | AP03 | Appointment of Mr Ronald Fitzgerald Simms as a secretary on 23 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Neville Eric Wright as a secretary on 23 September 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Adrian John Collis Christmas as a director on 10 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
05 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Charles Edward Layfield as a director on 12 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Stuart Ian Robert Ramsey as a director on 12 December 2014 |