MISSION BAY LIMITED

3 Orchard Place 3 Orchard Place, London, SW1H 0BF, England
StatusACTIVE
Company No.07792076
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MISSION BAY LIMITED is an active private limited company with number 07792076. It was incorporated 12 years, 8 months, 2 days ago, on 29 September 2011. The company address is 3 Orchard Place 3 Orchard Place, London, SW1H 0BF, England.



Company Fillings

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Michael Thomas Dickson Squires

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

Old address: 1 North Parade Passage Bath Somerset BA1 1NX England

New address: 3 Orchard Place Orchard Place London SW1H 0BF

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Srg 2016 Limited

Notification date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Cynthia Hamilton Reesby

Cessation date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Cynthia Hamilton Reesby

Termination date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr Michael Thomas Dickson Squires

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Chaplin

Appointment date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Cynthia Hamilton Reesby

Change date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 1 North Parade Passage Bath Somerset BA1 1NX

Change date: 2019-09-25

Old address: Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Cynthia Hamilton Reesby

Change date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mrs Joanna Cynthia Hamilton Reesby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ

Old address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-08

Psc name: Mrs Joanna Cynthia Hamilton Reesby

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Cynthia Hamilton Reesby

Change date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:10404126
Status:ACTIVE
Category:Private Limited Company

DMC IT CONSULTANCY LIMITED

43 BALFOUR ROAD,OXFORD,OX4 6AE

Number:06720419
Status:ACTIVE
Category:Private Limited Company

LITTLE ECHOES DAY NURSERY LTD.

LITTLE ECHOES DAY NURSERY,BAGSHOT,GU19 5QE

Number:07668404
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUBRICANT DISTRIBUTION LTD

98 CATHEDRAL ROAD,ARMAGH,BT61 8AJ

Number:NI627325
Status:ACTIVE
Category:Private Limited Company

MERAKI INVESTMENTS LIMITED

54 PRESTON ROAD,WEMBLEY,HA9 8LA

Number:09895456
Status:ACTIVE
Category:Private Limited Company

THE BEECHES RTM COMPANY LIMITED

4 THE BEECHES,CROWBOROUGH,TN6 2XG

Number:10514285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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