MYHILL'S MINIBUSES LTD

Unit 1 The Service Station Ely Road Unit 1 The Service Station Ely Road, Cambridge, CB25 9PG, England
StatusACTIVE
Company No.07000432
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MYHILL'S MINIBUSES LTD is an active private limited company with number 07000432. It was incorporated 14 years, 9 months, 19 days ago, on 25 August 2009. The company address is Unit 1 The Service Station Ely Road Unit 1 The Service Station Ely Road, Cambridge, CB25 9PG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: Unit 1 the Service Station Ely Road Waterbeach Cambridge CB25 9PG

Old address: Unit E1 Brookfield Business Centre Twentypence Road Cottenham Cambs CB24 8PS

Change date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Russell

Notification date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Cambridge Airport Cars Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Myhill

Cessation date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cambridge Airport Cars Ltd

Notification date: 2017-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Myhill

Cessation date: 2017-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Myhill

Cessation date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-26

Officer name: Helen Myhill

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Myhill

Termination date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Unit E1 Brookfield Business Centre Twentypence Road Cottenham Cambs CB24 8PS

Change date: 2017-02-01

Old address: 30 Macauley Avenue Great Shelford Cambridgehsire CB22 5AE

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mrs Jayne Marie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ian Russell

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Myhill

Termination date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Myhill

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Myhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Robert Alan Myhill

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Mrs Helen Myhill

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Mark Myhill

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Valerie Myhill

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-25

Officer name: Helen Myhill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-01

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert alan myhill

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed valerie myhill

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed helen myhill

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mark myhill

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john king

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from 82B high street sawston cambridge CB22 3HJ

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 CONSTANTINE ROAD MANAGEMENT LIMITED

57 CONSTANTINE ROAD,,NW3 2LP

Number:04324050
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE TELLS LTD

9 VYNE ROAD,BASINGSTOKE,RG21 5NU

Number:08818099
Status:ACTIVE
Category:Private Limited Company

GRT PROPERTY DEVELOPMENT LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC443544
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY CATERING SERVICES RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11898181
Status:ACTIVE
Category:Private Limited Company

SSR DHUYUF-RAHMAN TOURS LTD

20 IRVING WAY,SWANLEY,BR8 7EP

Number:08743019
Status:ACTIVE
Category:Private Limited Company

TAN & BEAUTY LICHFIELD LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:11212808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source