SIMON MILNES ESTATE AGENCY LTD
Status | DISSOLVED |
Company No. | 07157735 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2023 |
Years | 7 months |
SUMMARY
SIMON MILNES ESTATE AGENCY LTD is an dissolved private limited company with number 07157735. It was incorporated 14 years, 3 months, 18 days ago, on 15 February 2010 and it was dissolved 7 months ago, on 05 November 2023. The company address is 53 Fore Street, Ivybridge, PL21 9AE, Devon, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 29 Jun 2022
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 24 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: 53 Fore Street Ivybridge Devon PL21 9AE
Change date: 2022-05-24
Old address: 45 Lemon Street Truro Cornwall TR1 2NS England
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-17
Psc name: Mr Jonathan David Mundy
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-17
Psc name: Josephine Elena Mundy
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-17
Psc name: Mr Jonathan David Mundy
Documents
Change person secretary company with change date
Date: 29 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanna Mundy
Change date: 2020-07-17
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Jonathan David Mundy
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Jonathan David Mundy
Documents
Appoint person secretary company with name date
Date: 29 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Mundy
Appointment date: 2020-07-17
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
New address: 45 Lemon Street Truro Cornwall TR1 2NS
Old address: Dunes Reach 3 Churchtown Road Phillack Hayle Cornwall TR27 5AE England
Change date: 2020-07-29
Documents
Termination director company with name termination date
Date: 29 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: James Spencer Miller
Documents
Cessation of a person with significant control
Date: 29 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-17
Psc name: James Spencer Miller
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Old address: 3 Princes Street Truro Cornwall TR1 2ES
New address: Dunes Reach 3 Churchtown Road Phillack Hayle Cornwall TR27 5AE
Change date: 2020-07-03
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Mundy
Change date: 2020-02-17
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control without name date
Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Jonathan David Mundy
Documents
Capital cancellation shares
Date: 01 Sep 2017
Action Date: 08 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-08
Capital : 46 GBP
Documents
Capital return purchase own shares
Date: 01 Sep 2017
Category: Capital
Type: SH03
Documents
Change account reference date company current extended
Date: 28 Mar 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas Milnes
Termination date: 2016-09-20
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr James Spencer Miller
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Mundy
Change date: 2012-12-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 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: 24 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Simon Nicholas Milnes
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 07 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
Documents
Change account reference date company current extended
Date: 03 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Legacy
Date: 30 Nov 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 total exemption small
Date: 22 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: 8 Goonvrea Perranarworthal Truro TR3 7PN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Mundy
Documents
Legacy
Date: 14 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
3 BALLINAMULLAN ROAD,OMAGH,BT79 0PT
Number: | NI639102 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSSFIELD ROAD ADDERLEY GREEN,STOKE ON TRENT,ST3 5BW
Number: | 03218454 |
Status: | ACTIVE |
Category: | Private Limited Company |
DWYER ENGINEERING SERVICES LIMITED
HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH
Number: | 02474908 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANG PUBLICATIONS (PRIVATE) LIMITED
PRINTING HOUSE,KARACHI,
Number: | FC007139 |
Status: | ACTIVE |
Category: | Other company type |
56 LAITHE HALL AVENUE,CLECKHEATON,BD19 6UB
Number: | 08166861 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2A,NEWTOWN,SY16 2HW
Number: | 10399665 |
Status: | ACTIVE |
Category: | Private Limited Company |