- Company Overview for MINOVA TRUSTEE COMPANY LIMITED (05656334)
- Filing history for MINOVA TRUSTEE COMPANY LIMITED (05656334)
- People for MINOVA TRUSTEE COMPANY LIMITED (05656334)
- More for MINOVA TRUSTEE COMPANY LIMITED (05656334)
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) |
---|---|---|---|
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
17 Jun 2019 | PSC02 | Notification of Minova Insurance Holdings Limited as a person with significant control on 17 June 2019 | |
13 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2019 | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | CH01 | Director's details changed for Paul John Vincent on 11 July 2014 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
03 Nov 2015 | CERTNM |
Company name changed bms employee trust LIMITED\certificate issued on 03/11/15
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
23 Oct 2014 | TM02 | Termination of appointment of John James Frederick Hills as a secretary on 29 September 2014 | |
23 Oct 2014 | AP03 | Appointment of Mr Shaun Kevin Bryant as a secretary on 30 September 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Aug 2014 | AP03 | Appointment of John James Frederick Hills as a secretary on 6 August 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 May 2014 | TM02 | Termination of appointment of John Hills as a secretary | |
19 Dec 2013 | AP01 | Appointment of Dane Jonathan Douetil as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Roger Cooper as a director | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Hugo Crawley as a director | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |