- Company Overview for MINORFERN LIMITED (01363519)
- Filing history for MINORFERN LIMITED (01363519)
- People for MINORFERN LIMITED (01363519)
- Charges for MINORFERN LIMITED (01363519)
- More for MINORFERN LIMITED (01363519)
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
|
|
01 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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
|
|
18 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
19 Dec 2013 | AA | Accounts made up to 30 April 2013 |