MINERVA LENDING MANAGEMENT LIMITED
Company number 10427254
- Company Overview for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- Filing history for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- People for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- Charges for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- More for MINERVA LENDING MANAGEMENT LIMITED (10427254)
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) |
---|---|---|---|
25 Jan 2019 | PSC01 | Notification of Richard Norman Gore as a person with significant control on 12 December 2018 | |
25 Jan 2019 | PSC07 | Cessation of Mark James Stephen as a person with significant control on 14 December 2018 | |
25 Jan 2019 | PSC07 | Cessation of Martin Joel Drummond as a person with significant control on 12 December 2018 | |
23 Jan 2019 | PSC01 | Notification of Mark James Stephen as a person with significant control on 13 December 2018 | |
23 Jan 2019 | PSC07 | Cessation of Richard Norman Gore as a person with significant control on 13 December 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Mark James Stephen on 20 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Richard Norman Gore as a person with significant control on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Richard Norman Gore on 20 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Martin Joel Drummond as a person with significant control on 20 November 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
27 Jun 2018 | AP01 | Appointment of Mr Mark James Stephen as a director on 25 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 25 June 2018 | |
16 May 2018 | AD01 | Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 16 May 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to 1st Floor, 35-39 Maddox Street London W1S 2PP on 13 February 2018 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
09 May 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair W1S 2QH United Kingdom to Level 3, 207 Regent Street London W1B 3HH on 3 April 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|