MYTON GATE PROPERTY DEVELOPMENTS LIMITED

1 Parliament Street, Hull, HU1 2AS
StatusACTIVE
Company No.08544234
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 23 days
JurisdictionEngland Wales

SUMMARY

MYTON GATE PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 08544234. It was incorporated 11 years, 23 days ago, on 24 May 2013. The company address is 1 Parliament Street, Hull, HU1 2AS.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicholas Girdham

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-13

Psc name: Mr Mark Nicholas Girdham

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Christopher Daniel Girdham

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Jonathan Hayes

Termination date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Mark Nicholas Girdham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Christopher Daniel Girdham

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Mark Nicholas Girdham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Jonathan Hayes

Appointment date: 2015-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085442340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085442340001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-08

Charge number: 085442340003

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Terry Jonathan Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 085442340001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085442340002

Charge creation date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daniel Girdham

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORGET ME KNOT WELLBEING CIC

4 ST BEDES TERRACE,SUNDERLAND,SR2 8HS

Number:09481232
Status:ACTIVE
Category:Community Interest Company

GTK PROJECTS LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:05389448
Status:ACTIVE
Category:Private Limited Company

JAGGERS ACADEMY LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10834782
Status:ACTIVE
Category:Private Limited Company

K. P. PROJECT CONTRACTORS LIMITED

FIRST FLOOR, UNIT D LODDON BUSINESS CENTRE,BASINGSTOKE,RG24 8NG

Number:11176325
Status:ACTIVE
Category:Private Limited Company

LEEF ORGANICS LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI652786
Status:ACTIVE
Category:Private Limited Company

RAC HOTELS LIMITED

2 BURNSIDE HOUSE,BELLINGHAM,NE48 2AG

Number:11542029
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