6 MUTLEY PLAIN LIMITED
Status | ACTIVE |
Company No. | 05505163 |
Category | Private Limited Company |
Incorporated | 11 Jul 2005 |
Age | 18 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
6 MUTLEY PLAIN LIMITED is an active private limited company with number 05505163. It was incorporated 18 years, 10 months, 17 days ago, on 11 July 2005. The company address is C/O Oakleys Accountants C/O Oakleys Accountants, Plymouth, PL4 8JY, Devon, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
Change date: 2024-05-14
Old address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England
New address: C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary John Black
Termination date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Black
Cessation date: 2020-12-01
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Bartlett
Notification date: 2020-12-01
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Bartlett
Appointment date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
New address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB
Change date: 2020-12-07
Old address: Unit 1,, 1 Lisson Grove Plymouth PL4 7DL England
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
New address: Unit 1,, 1 Lisson Grove Plymouth PL4 7DL
Old address: 28 Mutley Plain Plymouth PL4 6LD England
Change date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Rebecca Ann Thompson
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Ann White
Cessation date: 2018-10-16
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Black
Appointment date: 2018-10-16
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Black
Notification date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Old address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB
Change date: 2017-05-15
New address: 28 Mutley Plain Plymouth PL4 6LD
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-23
Officer name: Miss Rebecca Ann White
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Termination secretary company with name termination date
Date: 10 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Oakleys Secretaries Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2015
Action Date: 13 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055051630002
Charge creation date: 2015-04-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055051630001
Charge creation date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Change corporate secretary company with change date
Date: 15 Nov 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2011-09-01
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Plymouth Land Limited
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca White
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bartlett
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Old address: C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA
Change date: 2011-09-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven George Bartlett
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change corporate director company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Plymouth Land Limited
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: 122 north hill mutley plymouth devon PL4 8LA
Documents
Accounts with accounts type dormant
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALAN STEPHENS ASSOCIATES LIMITED
KPMG,BIRMINGHAM,B3 2DL
Number: | 02225150 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 05566035 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERWICK STREET STUDIOS LIMITED
8 BERWICK STREET,LONDON,W1F 0PH
Number: | 09535094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 COLE PARK ROAD,TWICKENHAM,TW1 1HP
Number: | 10177365 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 07801108 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 09377053 |
Status: | ACTIVE |
Category: | Private Limited Company |