- 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) |
---|---|---|---|
13 Aug 2014 | AP03 | Appointment of Mr Neville Eric Wright as a secretary on 11 July 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Stuart Ian Robert Ramsey as a secretary on 11 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Craig Daniel Underwood as a director on 30 June 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of David Downie as a director | |
21 Mar 2014 | AP01 | Appointment of Mr David Stewart Downie as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Matthew Oliver Donaldson as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Alasdair Bruce Lenman as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Sep 2013 | AP01 | Appointment of Mr Stuart Ian Robert Ramsey as a director | |
26 Jun 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
24 May 2013 | CH01 | Director's details changed for Craig Underwood on 10 May 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
15 Aug 2012 | AA | Full accounts made up to 30 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
10 Mar 2011 | TM01 | Termination of appointment of Matthew Cordall as a director | |
07 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Craig Underwood on 7 February 2011 | |
15 Sep 2010 | AA | Full accounts made up to 30 April 2010 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Matthew John Cordall on 7 March 2010 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |