MITAYLORD LIMITED
Status | ACTIVE |
Company No. | 10907344 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MITAYLORD LIMITED is an active private limited company with number 10907344. It was incorporated 6 years, 9 months, 26 days ago, on 09 August 2017. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Brook Taylor
Change date: 2021-05-26
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-20
Psc name: Elisabeth Roscher-Nielsen Taylor
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Brook Taylor
Change date: 2021-05-26
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Taylor
Cessation date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Change date: 2020-12-14
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with updates
Date: 08 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-27
Officer name: Mr Christopher Brook Taylor
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-09
Psc name: Gary Taylor
Documents
Change to a person with significant control without name date
Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-20
Psc name: Christopher Brook Taylor
Documents
Capital allotment shares
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-20
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Brook Taylor
Appointment date: 2017-09-01
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisabeth Roscher-Nielsen Taylor
Change date: 2017-08-09
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elisabeth Roscher Nielson Taylor
Change date: 2017-08-09
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10623623 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BARNES GREEN,LIVINGSTON,EH54 8PP
Number: | SC485036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ENGINE HOUSE,PETERSFIELD,GU32 3FQ
Number: | 05438161 |
Status: | ACTIVE |
Category: | Private Limited Company |
HER PROPERTY DEVELOPMENT LIMITED
5A FRASCATI WAY,MAIDENHEAD,SL6 4UY
Number: | 11118929 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENOUFS WINE BARS NO.3 LIMITED
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 10887898 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOOKWAY,DEVON,EX17 3PU
Number: | 06257238 |
Status: | ACTIVE |
Category: | Private Limited Company |