MILDCOURT LIMITED
Status | ACTIVE |
Company No. | 07699350 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MILDCOURT LIMITED is an active private limited company with number 07699350. It was incorporated 12 years, 10 months, 20 days ago, on 11 July 2011. The company address is 84 Victory Mews 84 Victory Mews, Brighton, BN2 5XB, East Sussex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Old address: 8 C/O Freemanbreckon Accountants Vernon Terrace (Flat 3) Brighton BN1 3JG United Kingdom
Change date: 2022-08-17
New address: 84 Victory Mews the Strand, Brighton Marina Village Brighton East Sussex BN2 5XB
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
New address: 8 C/O Freemanbreckon Accountants Vernon Terrace (Flat 3) Brighton BN1 3JG
Old address: C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG United Kingdom
Change date: 2019-12-18
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG
Change date: 2019-12-17
Old address: 8 Vernon Terrace Flat 3 Brighton BN1 3JG United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts amended with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: C/O Charles Slaney 50-52 Saltdean Drive Saltdean Brighton BN2 8SB
New address: 8 Vernon Terrace Flat 3 Brighton BN1 3JG
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Termination director company with name termination date
Date: 22 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Slaney
Termination date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 18 Nov 2012
Action Date: 17 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-17
Officer name: Mr James Robert Slaney
Documents
Change person director company with change date
Date: 18 Nov 2012
Action Date: 18 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-18
Officer name: Mr James Robert Slaney
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Slaney
Documents
Some Companies
33 BEDFORD ROAD,BERKS,RG1 7EX
Number: | 00694760 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA
Number: | 04551163 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 TYLE TEG,BURRY PORT,SA16 0SR
Number: | 11694048 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 MENDIP WAY,LUTON,LU3 3JJ
Number: | 09524071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH EAST DEVELOPMENT GROUP LTD.
7 STONELEIGH COURT,NEWTON AYCLIFFE,DL5 4TL
Number: | 09772498 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 & 4 WELLINGTON ROAD,EAST YORKSHIRE,YO15 2BN
Number: | 05335221 |
Status: | ACTIVE |
Category: | Private Limited Company |