Advanced company searchLink opens in new window

MINSTER LAW LIMITED

Company number 04659625

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)
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
  • GBP 10,000
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