- Company Overview for MINSTERWEST LTD (08014086)
- Filing history for MINSTERWEST LTD (08014086)
- People for MINSTERWEST LTD (08014086)
- More for MINSTERWEST LTD (08014086)
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 Feb 2018 | PSC01 | Notification of James Nicholas Cunningham-Davis as a person with significant control on 6 April 2016 | |
07 Feb 2018 | PSC01 | Notification of Michael Anthony Collins as a person with significant control on 6 April 2016 | |
07 Feb 2018 | PSC01 | Notification of William James Garfield-Bennett as a person with significant control on 6 April 2016 | |
07 Feb 2018 | PSC07 | Cessation of Gb Trustees Limited as a person with significant control on 6 April 2016 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AP01 | Appointment of Mr Timothy Knowles as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Neil Forkin as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Timothy Knowles as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Neil Forkin as a director | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mr Neil Jospeh Forkin as a director | |
20 Nov 2012 | AP01 | Appointment of Miss Claire Caroline Sharp as a director | |
20 Nov 2012 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 20 November 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of John Carter as a director | |
30 Mar 2012 | NEWINC |
Incorporation
|