MILLCATT LIMITED

Chykembro Farm Chykembro Farm, St. Ives, TR26 3DB, Cornwall
StatusACTIVE
Company No.08595612
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

MILLCATT LIMITED is an active private limited company with number 08595612. It was incorporated 10 years, 11 months, 14 days ago, on 03 July 2013. The company address is Chykembro Farm Chykembro Farm, St. Ives, TR26 3DB, Cornwall.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 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: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 18 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 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: 20 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: Chykembro Farm Zennor St. Ives Cornwall TR26 3DB

Old address: 59 Lower Queen Street Penzance Cornwall TR18 4DF

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Whitelock

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Stevens

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Hudson

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Reeves

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cattran

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Cattran

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 5,300.00 GBP

Documents

View document PDF

Legacy

Date: 02 Jan 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH19

Capital : 757 GBP

Date: 2014-01-02

Documents

View document PDF

Legacy

Date: 02 Jan 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/12/13

Documents

View document PDF

Resolution

Date: 02 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Elizabeth Reeves

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Maria Millard

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Robina Hudson

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Peter Cattran

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Cherry Stevens

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Davy Cattran

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLESEY TOWN FOOTBALL CLUB LIMITED

ARLESEY TOWN FOOTBALL CLUB,ARLESEY,SG15 6RS

Number:09136408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENHANCED PROTECTION SYSTEMS UK LIMITED

16A FIR TREE LANE,LEICESTER,LE6 0FH

Number:04950320
Status:ACTIVE
Category:Private Limited Company

GREEN OFFICE SOLUTIONS LIMITED

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:06683612
Status:ACTIVE
Category:Private Limited Company

ORMONDE MANAGEMENT LIMITED

"ORMONDE",RANDALSTOWN,BT41 3LA

Number:NI603529
Status:ACTIVE
Category:Private Limited Company

PADDINGTON BASIN DEVELOPMENTS LIMITED

7 HARBET ROAD,LONDON,W2 1AJ

Number:02300862
Status:ACTIVE
Category:Private Limited Company

RYLANDS COURT MANAGEMENT COMPANY LIMITED

26 SIDNEY ROAD,NOTTINGHAM,NG9 1AN

Number:01549573
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