About

Registered Number: 03309133
Date of Incorporation: 29/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Mill Park, Station Road, Southwell Nottingham, Nottinghamshire, NG25 0ET

 

Established in 1997, Minster Stylish Living Ltd has its registered office in Southwell Nottingham in Nottinghamshire, it's status at Companies House is "Active". There are no directors listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 September 2013
CERTNM - Change of name certificate 19 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 November 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 18 March 2004
225 - Change of Accounting Reference Date 07 January 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 28 September 1999
AA - Annual Accounts 06 September 1999
225 - Change of Accounting Reference Date 06 September 1999
363s - Annual Return 10 February 1999
395 - Particulars of a mortgage or charge 02 December 1998
287 - Change in situation or address of Registered Office 30 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 17 February 1998
287 - Change in situation or address of Registered Office 19 September 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
RESOLUTIONS - N/A 21 February 1997
CERTNM - Change of name certificate 20 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2011 Outstanding

N/A

Debenture 15 December 2008 Outstanding

N/A

Floating charge (all assets) 02 November 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 November 2007 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Fixed and floating charge 19 November 2001 Fully Satisfied

N/A

Fixed and floating charge 19 November 2001 Fully Satisfied

N/A

Mortgage debenture 24 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.