MISCOMBE LIMITED
Status | ACTIVE |
Company No. | 02304497 |
Category | Private Limited Company |
Incorporated | 12 Oct 1988 |
Age | 35 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MISCOMBE LIMITED is an active private limited company with number 02304497. It was incorporated 35 years, 7 months, 20 days ago, on 12 October 1988. The company address is 1 Jacobs Yard 1 Jacobs Yard, Petersfield, GU31 5RR, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Joyce Winifred Kirkwood
Termination date: 2024-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-18
Officer name: Nicholas Graham Hoare
Documents
Cessation of a person with significant control
Date: 16 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Desmond Barnett
Cessation date: 2024-03-27
Documents
Notification of a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Anna Barnett
Notification date: 2024-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Desmond Barnett
Termination date: 2024-03-27
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mrs Elaine Joyce Winifred Kirkwood
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Nicholas Graham Hoare
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham David Stewart
Termination date: 2023-01-24
Documents
Mortgage charge part release with charge number
Date: 06 Jan 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 023044970013
Documents
Mortgage charge part release with charge number
Date: 06 Jan 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 023044970013
Documents
Termination secretary company with name termination date
Date: 08 Dec 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-14
Officer name: Audrey Stewart
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Anna Barnett
Appointment date: 2022-08-08
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-28
Officer name: Harold Edward Michael Bennett
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr Graham David Stewart
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type small
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type small
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type small
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type small
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type small
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
New address: 1 Jacobs Yard Buriton Petersfield GU31 5RR
Old address: Third Floor 24 Chiswell Street London EC1Y 4YX
Change date: 2017-01-24
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023044970005
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023044970008
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023044970007
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023044970009
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023044970006
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Rachel Anna Barnett
Documents
Accounts with accounts type small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 023044970013
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-01
Charge number: 023044970011
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-01
Charge number: 023044970012
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970010
Charge creation date: 2015-12-01
Documents
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2014
Action Date: 12 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970009
Charge creation date: 2014-12-12
Documents
Accounts with accounts type small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Anna Barnett
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wilson
Documents
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970005
Documents
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970008
Documents
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970007
Documents
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023044970006
Documents
Accounts with accounts type small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Legacy
Date: 19 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: Colechurch House One London Bridge Walk London SE1 2SX
Documents
Accounts with accounts type small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr william wilson
Documents
Legacy
Date: 14 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Certificate change of name company
Date: 31 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barnett services LIMITED\certificate issued on 31/07/07
Documents
Accounts with accounts type small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Certificate change of name company
Date: 11 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed and so to bed international limi ted\certificate issued on 11/08/05
Documents
Accounts with accounts type small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/98; no change of members
Documents
Some Companies
FIRST FLOOR,LONDON,W1W 7LT
Number: | 10738925 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELLESMERE ROAD,BERKHAMSTED,HP4 2EX
Number: | 08166354 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11284284 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BROWN HAIRDRESSING LIMITED
58 OSWALD STREET,GLASGOW,G1 4PL
Number: | SC231433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARANCE HOUSE,CANNOCK,WS11 0ET
Number: | 05156511 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 07401951 |
Status: | ACTIVE |
Category: | Private Limited Company |