Advanced company searchLink opens in new window

MINERVA SOCIAL ENTERPRISE (HULL) COMMUNITY INTEREST COMPANY

Company number 07238080

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)
06 Jun 2012 AD01 Registered office address changed from , 57-67 Gillett Street, Hull, HU3 4JF on 6 June 2012
07 Mar 2012 TM02 Termination of appointment of Waqas Tariq as a secretary
17 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
05 Jan 2012 TM01 Termination of appointment of Diane Harvatt as a director
05 Jan 2012 AP01 Appointment of Russell Waterman as a director
05 Jan 2012 AP01 Appointment of Owen Price as a director
04 Jan 2012 TM02 Termination of appointment of Waqas Tariq as a secretary
16 May 2011 AR01 Annual return made up to 29 April 2011 no member list
12 Jan 2011 CH01 Director's details changed for Mr Waqas Tariq on 23 December 2010
18 Nov 2010 AP01 Appointment of Voctoria Anne Harris as a director
18 Nov 2010 AP01 Appointment of Michael Charles Cadmore as a director
18 Nov 2010 TM01 Termination of appointment of Russell Waterman as a director
18 Nov 2010 TM01 Termination of appointment of Owen Price as a director
15 Oct 2010 AD01 Registered office address changed from , Hull Resettlement & Engagement Project (Minerva Project), Family Resource Centre Hmp Hull, Hedon Road Hull, HU9 5LS on 15 October 2010
15 Oct 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
28 May 2010 AP01 Appointment of Diane Harvatt as a director
28 May 2010 AP01 Appointment of Owen David Price as a director
28 May 2010 AP01 Appointment of Russell Lloyd Waterman as a director
28 May 2010 AP01 Appointment of Garry Garmston as a director
29 Apr 2010 CICINC Incorporation of a Community Interest Company