Mintons Solicitors Ltd was founded on 16 July 2012, it's status in the Companies House registry is set to "Active". The companies directors are Minton, Elizabeth Irene, Morrill, Julia Mary Bernadette, Lobley, Lindsey. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRILL, Julia Mary Bernadette | 01 December 2016 | - | 1 |
LOBLEY, Lindsey | 01 December 2016 | 13 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINTON, Elizabeth Irene | 16 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
RESOLUTIONS - N/A | 08 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 November 2018 | |
PSC07 - N/A | 29 October 2018 | |
PSC07 - N/A | 29 October 2018 | |
PSC02 - N/A | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 24 July 2018 | |
PSC04 - N/A | 24 July 2018 | |
AA - Annual Accounts | 22 September 2017 | |
RESOLUTIONS - N/A | 17 July 2017 | |
SH06 - Notice of cancellation of shares | 17 July 2017 | |
SH03 - Return of purchase of own shares | 17 July 2017 | |
CS01 - N/A | 01 July 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH03 - Change of particulars for secretary | 28 June 2017 | |
PSC09 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
CH03 - Change of particulars for secretary | 23 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
AA01 - Change of accounting reference date | 22 June 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
SH01 - Return of Allotment of shares | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AD01 - Change of registered office address | 12 January 2017 | |
MR01 - N/A | 01 December 2016 | |
MR04 - N/A | 11 October 2016 | |
AA - Annual Accounts | 11 August 2016 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AA01 - Change of accounting reference date | 08 April 2014 | |
AR01 - Annual Return | 07 August 2013 | |
RESOLUTIONS - N/A | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
CERTNM - Change of name certificate | 06 November 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 05 November 2012 | |
CONNOT - N/A | 05 November 2012 | |
NEWINC - New incorporation documents | 16 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2016 | Outstanding |
N/A |
Mortgage debenture | 26 November 2012 | Fully Satisfied |
N/A |