Advanced company searchLink opens in new window

MINORFERN LIMITED

Company number 01363519

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)
07 Mar 2018 PSC01 Notification of Nicholas James Holland as a person with significant control on 9 June 2017
21 Dec 2017 AA Full accounts made up to 30 April 2017
03 May 2017 CH01 Director's details changed for Mr Nicholas James Holland on 21 April 2017
03 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Nov 2016 AA Full accounts made up to 30 April 2016
31 Aug 2016 CH01 Director's details changed for Mrs Heather Holland on 19 August 2016
31 Aug 2016 CH01 Director's details changed for Nigel Ronald Ratcliffe on 19 August 2016
31 Aug 2016 CH01 Director's details changed for Mr Darren Steven Murray on 19 August 2016
31 Aug 2016 CH01 Director's details changed for Mr Nicholas James Holland on 19 August 2016
31 Aug 2016 CH03 Secretary's details changed for Mrs Heather Holland on 19 August 2016
31 Aug 2016 CH01 Director's details changed for Mr Peter Holland on 19 August 2016
26 Aug 2016 AD01 Registered office address changed from 20 the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP to Holland House Furnace Hill Road Clay Cross Chesterfield Derbyshire S45 9NF on 26 August 2016
02 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 140
01 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for darren murray
25 Jan 2016 AA Full accounts made up to 30 April 2015
19 Jan 2016 AP01 Appointment of Mr Darren Steven Murray as a director on 17 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2016
02 Jul 2015 MR04 Satisfaction of charge 3 in full
03 Jun 2015 MR04 Satisfaction of charge 6 in full
03 Jun 2015 MR04 Satisfaction of charge 4 in full
13 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 140
09 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ New articles to allow new share classes 15/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 140
19 Dec 2013 AA Accounts made up to 30 April 2013