THE MILL COURTYARD LIMITED

6 The Courtyard 6 The Courtyard, St. Austell, PL25 5LZ, England
StatusACTIVE
Company No.09102579
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE MILL COURTYARD LIMITED is an active private limited company with number 09102579. It was incorporated 9 years, 11 months, 10 days ago, on 25 June 2014. The company address is 6 The Courtyard 6 The Courtyard, St. Austell, PL25 5LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Elliott Conway

Change date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-28

Psc name: Angela Linda Mary Wingrave

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-28

Psc name: Michael Guy Wingfield

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Linda Mary Wingrave

Termination date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Old address: Flat 2 Trenance Mill St. Austell Cornwall PL25 5LZ

Change date: 2023-03-27

New address: 6 the Courtyard Trenance Mill St. Austell PL25 5LZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Miss Sally Rebecca Renfree

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Mr Peter Elliott Conway

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paul Mills

Appointment date: 2023-03-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-24

Capital : 6 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/02/23

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mrs Angela Linda Mary Wingfield

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Linda Mary Wingfield

Change date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Michael Guy Wingfield

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Linda Mary Wingfield

Change date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-19

Psc name: Angela Wingfield

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Wingfield

Notification date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091025790002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091025790001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 15 Apr 2015

Action Date: 09 Feb 2015

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2015-02-09

Charge number: 091025790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2015

Action Date: 09 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-09

Charge number: 091025790001

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM HOUSE DECORATORS LIMITED

4 HALTON MOOR AVENUE,LEEDS,LS9 0ER

Number:10402680
Status:ACTIVE
Category:Private Limited Company

LINLEY LIMITED

2 DUKE STREET,LONDON,SW1Y 6BN

Number:02154216
Status:ACTIVE
Category:Private Limited Company

MPW TRUCKS LTD

94 SPRINGFIELD AVENUE,KETTERING,NN14 4TN

Number:09324366
Status:ACTIVE
Category:Private Limited Company

POWERTRUCK LTD

WOODCROFT FARM BATCHCOTT,LUDLOW,SY8 4EB

Number:04973954
Status:ACTIVE
Category:Private Limited Company

ROOTS & SHOOTS GARDEN CENTRE LIMITED

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:07590864
Status:ACTIVE
Category:Private Limited Company

SKG ENGINEERING LIMITED

PERPETUAL 155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:10178617
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