Advanced company searchLink opens in new window

MINSTER LAW LIMITED

Company number 04659625

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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