MISSION BAY LIMITED
Status | ACTIVE |
Company No. | 07792076 |
Category | Private Limited Company |
Incorporated | 29 Sep 2011 |
Age | 12 years, 8 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED
DEAN CLARKE HOUSE,EXETER,EX1 1AP
Number: | 10404126 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
98 CATHEDRAL ROAD,ARMAGH,BT61 8AJ
Number: | NI627325 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |