Advanced company searchLink opens in new window

MINERVA LIMITED

Company number 02649607

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)
16 Sep 2011 MISC Re section 516
14 Sep 2011 MISC Section 519
07 Sep 2011 AP01 Appointment of Mr Alexander Wilson Lamont as a director
07 Sep 2011 AP01 Appointment of Mr Colin Barry Wagman as a director
07 Sep 2011 AP01 Appointment of John Manwaring Robertson as a director
07 Sep 2011 AP01 Appointment of Mr Paul Jonathan Goswell as a director
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 40,382,177
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 41,947,836.75
25 Aug 2011 TM01 Termination of appointment of Daniel Kitchen as a director
25 Aug 2011 TM01 Termination of appointment of Martin Pexton as a director
25 Aug 2011 TM01 Termination of appointment of Godfrey Whitehead as a director
25 Aug 2011 TM01 Termination of appointment of John Matthews as a director
24 May 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 40,304,094
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 40,298,260.25
16 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
16 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire contract to purchase shares 11/11/2010
29 Oct 2010 AR01 Annual return made up to 27 September 2010 with bulk list of shareholders
29 Jul 2010 AP01 Appointment of Mr Daniel John Kitchen as a director
12 May 2010 AP01 Appointment of Mr Martin Andrew Pexton as a director
19 Jan 2010 AA Group of companies' accounts made up to 30 June 2009
09 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting 04/12/2009
07 Dec 2009 CH01 Director's details changed for Godfrey Oliver Whitehead on 1 October 2009
07 Dec 2009 CH01 Director's details changed for John Waylett Matthews on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Timothy Claude Garnham on 1 October 2009