MINSTER LOVELL MANAGEMENT COMPANY LIMITED

1 The Limes Brize Norton Road 1 The Limes Brize Norton Road, Witney, OX29 0AE, England
StatusACTIVE
Company No.10151792
Category
Incorporated27 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MINSTER LOVELL MANAGEMENT COMPANY LIMITED is an active with number 10151792. It was incorporated 8 years, 1 month, 4 days ago, on 27 April 2016. The company address is 1 The Limes Brize Norton Road 1 The Limes Brize Norton Road, Witney, OX29 0AE, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-13

Officer name: Mrs Margaret Kirkman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-13

Officer name: Mr Simon William Kirkman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-13

Officer name: Sarah Jane Silman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Ford

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Sheila Anne Maxwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: 6 Langdale Court Witney Oxfordshire OX28 6FG

New address: 1 the Limes Brize Norton Road Minster Lovell Witney OX29 0AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Peter John Pacifici

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Lee Anthony Hagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: 6 Langdale Court Witney Oxfordshire OX28 6FG

Old address: 6 Rose Court Olney MK46 4BY England

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Anne Maxwell

Change date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Anne Maxwell

Change date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Silman

Appointment date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Cannings

Termination date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Anne Maxwell

Change date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Sheila Anne Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Frederick Norridge

Appointment date: 2017-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-30

Officer name: Emw Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lazarus

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Ernest Collett

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Jean Collett

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Cannings

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Graham White

Appointment date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Anthony Hagan

Termination date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Frances Lazarus

Appointment date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Pacifici

Termination date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-29

New address: 6 Rose Court Olney MK46 4BY

Old address: 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFIN DESIGN SOLUTIONS LTD

ABACUS COURT,BIRMINGHAM,B17 0HH

Number:10443927
Status:ACTIVE
Category:Private Limited Company

COMPONENTS WORLDWIDE LIMITED

TOP GEAR HOUSE, BLETCHLEY ROAD,STOCKPORT,SK4 3ED

Number:05830705
Status:ACTIVE
Category:Private Limited Company

HIBERNIAN PRIVATE CLIENT LIMITED

ALDGATE TOWER,LONDON,E1 8FA

Number:07721209
Status:ACTIVE
Category:Private Limited Company

LK TAKEAWAY LTD

WEST CROSS TANDOORI,SWANSEA,SA3 5JD

Number:10682711
Status:ACTIVE
Category:Private Limited Company

SAFETY GB LTD

UNIT 18, CRAWLEY BUSINESS CENTRE,CRAWLEY,RH10 1TN

Number:07016346
Status:ACTIVE
Category:Private Limited Company

SRE GS HOLDCO1 LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:07181421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source