MINSTER LOVELL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10151792 |
Category | |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ABACUS COURT,BIRMINGHAM,B17 0HH
Number: | 10443927 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WEST CROSS TANDOORI,SWANSEA,SA3 5JD
Number: | 10682711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18, CRAWLEY BUSINESS CENTRE,CRAWLEY,RH10 1TN
Number: | 07016346 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 07181421 |
Status: | ACTIVE |
Category: | Private Limited Company |