Advanced company searchLink opens in new window

MINOVA TRUSTEE COMPANY LIMITED

Company number 05656334

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)
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
  • GBP 1
03 Nov 2015 CERTNM Company name changed bms employee trust LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
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
  • GBP 1
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
  • GBP 1
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