Advanced company searchLink opens in new window

MINSTRELS HEALTHCARE LIMITED

Company number 04642482

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)
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
10 Oct 2017 AP01 Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2017 TM01 Termination of appointment of David Anthony Thomas as a director on 29 September 2017
10 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
07 Aug 2017 MR04 Satisfaction of charge 3 in full
07 Aug 2017 MR04 Satisfaction of charge 6 in full
07 Aug 2017 MR04 Satisfaction of charge 2 in full
07 Aug 2017 MR04 Satisfaction of charge 8 in full
07 Aug 2017 MR04 Satisfaction of charge 7 in full
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
30 Aug 2016 AP01 Appointment of David Anthony Thomas as a director on 24 August 2016
21 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
09 Jan 2015 AA Full accounts made up to 31 March 2014
09 Dec 2014 AD02 Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014