MYNOTT COURT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04573237 |
Category | Private Limited Company |
Incorporated | 25 Oct 2002 |
Age | 21 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MYNOTT COURT PROPERTIES LIMITED is an active private limited company with number 04573237. It was incorporated 21 years, 7 months, 7 days ago, on 25 October 2002. The company address is Gilliats Simpsons Lane Gilliats Simpsons Lane, Colchester, CO5 0PP, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Dispirito
Change date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Dispirito
Change date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change sail address company with old address new address
Date: 25 Nov 2021
Category: Address
Type: AD02
Old address: 174 Maldon Road Tiptree Colchester CO5 0PH United Kingdom
New address: Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Old address: 174 Maldon Road Tiptree Colchester CO5 0PH
Change date: 2021-07-21
New address: Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change sail address company with old address new address
Date: 05 Aug 2020
Category: Address
Type: AD02
New address: 174 Maldon Road Tiptree Colchester CO5 0PH
Old address: C/O B J Hammond & Co Suite Ff2 the Causeway Heybridge Maldon Essex CM9 4nd England
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change sail address company with old address
Date: 22 Nov 2013
Category: Address
Type: AD02
Old address: Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellisons & Co (Trustees) Solicitors
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change corporate secretary company with change date
Date: 14 Jan 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-22
Officer name: Ellisons & Co (Trustees) Solicitors
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-22
Officer name: Mark Robert Archer
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-11
Old address: Suite 1 100a Church Road Tiptree Essex CO5 0AB
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Dispirito
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Olley
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Move registers to sail company
Date: 05 Mar 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Old address: , Courtyard Kitchens Mynott Court, Church Road, Tiptree, Essex, CO5 0UP
Change date: 2012-01-31
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Elliott
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 26 Jan 2011
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change corporate secretary company with change date
Date: 22 Jan 2010
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ellisons Solicitors
Change date: 2009-10-24
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; change of members
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/09/05--------- £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/06/04--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 01 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/04/03--------- £ si 8@1=8 £ ic 1/9
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
B.C.T PLUMBING & HEATING LIMITED
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 10420611 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNES ELECTRICAL INSTALLATIONS LTD
40 THAMES CLOSE,CONGLETON,CW12 3RL
Number: | 07795199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOLHOUSE STATION ROAD,PERTH,PH2 7QB
Number: | SC277854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 HACKAMORE,BENFLEET,SS7 3DU
Number: | 08719039 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUT OF THE BOX (SCOTLAND) LTD.
15 CASTLE HEATHER ROAD,INVERNESS,IV2 4EA
Number: | SC269608 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
155 WHITELANDS WAY,BICESTER,OX26 1AF
Number: | 07468093 |
Status: | ACTIVE |
Category: | Private Limited Company |