THE MILL COURTYARD LIMITED
Status | ACTIVE |
Company No. | 09102579 |
Category | Private Limited Company |
Incorporated | 25 Jun 2014 |
Age | 9 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Feb 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Feb 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/02/23
Documents
Resolution
Date: 24 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091025790002
Documents
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
Mortgage satisfy charge full
Date: 07 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091025790001
Documents
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
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
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
Some Companies
DREAM HOUSE DECORATORS LIMITED
4 HALTON MOOR AVENUE,LEEDS,LS9 0ER
Number: | 10402680 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKE STREET,LONDON,SW1Y 6BN
Number: | 02154216 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SPRINGFIELD AVENUE,KETTERING,NN14 4TN
Number: | 09324366 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PERPETUAL 155 WHITELADIES ROAD,BRISTOL,BS8 2RF
Number: | 10178617 |
Status: | ACTIVE |
Category: | Private Limited Company |