Advanced company searchLink opens in new window

MINOVA INSURANCE HOLDINGS LIMITED

Company number 01494399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2011 AP01 Appointment of Peter Robert Patrick Boardman as a director
12 Sep 2011 AP01 Appointment of Peter Robert Patrick Boardman as a director
22 Aug 2011 SH10 Particulars of variation of rights attached to shares
22 Aug 2011 SH08 Change of share class name or designation
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 12,965.75
22 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Instruct directors with share purchase agreement 08/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
07 Jun 2011 MG01 Duplicate mortgage certificatecharge no:3
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2011 AP01 Appointment of Mr James Morley as a director
24 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2010 TM01 Termination of appointment of Hugo Crawley as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Darren Doherty as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Peter Boardman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Robin Greville Williams as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Ian Waterston as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Anthony Pryce as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Paul Jansen as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
27 Jul 2010 TM01 Termination of appointment of Timothy Paske as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
26 Jul 2010 TM01 Termination of appointment of Peter Boardman as a director
26 Jul 2010 TM01 Termination of appointment of Anthony Pryce as a director
26 Jul 2010 TM01 Termination of appointment of Darren Doherty as a director
26 Jul 2010 TM01 Termination of appointment of Ian Waterston as a director