MINERVA (KENSINGTON DEVELOPMENTS) LIMITED
Company number 09288964
- Company Overview for MINERVA (KENSINGTON DEVELOPMENTS) LIMITED (09288964)
- Filing history for MINERVA (KENSINGTON DEVELOPMENTS) LIMITED (09288964)
- People for MINERVA (KENSINGTON DEVELOPMENTS) LIMITED (09288964)
- More for MINERVA (KENSINGTON DEVELOPMENTS) LIMITED (09288964)
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 Nov 2017 | PSC02 | Notification of Minerva Limited as a person with significant control on 23 January 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 | |
26 Nov 2015 | AP01 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Mar 2015 | TM02 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from , 42 Wigmore Street, London, W1U 2RY, Great Britain to 40 Queen Anne Street London W1G 9EL on 2 March 2015 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
25 Nov 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 18 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 18 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 18 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Ivan Howard Ezekiel as a secretary on 18 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 18 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Timothy Claude Garnham as a director on 18 November 2014 | |
25 Nov 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 40 Queen Anne Street London W1G 9EL on 18 November 2014 |