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.
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 |
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 |