BR (MUTLEY) LIMITED
Status | ACTIVE |
Company No. | 11800598 |
Category | Private Limited Company |
Incorporated | 31 Jan 2019 |
Age | 5 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BR (MUTLEY) LIMITED is an active private limited company with number 11800598. It was incorporated 5 years, 4 months, 1 day ago, on 31 January 2019. The company address is C/O Oakleys Accountants C/O Oakleys Accountants, Plymouth, PL4 8JY, Devon, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
New address: C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY
Old address: Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB England
Change date: 2024-05-13
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Bartlett
Termination date: 2023-09-01
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Steven Bartlett
Documents
Dissolved compulsory strike off suspended
Date: 23 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change account reference date company previous shortened
Date: 27 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-01-30
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Boutique Coffee Brands Ltd
Cessation date: 2022-02-08
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Bartlett
Notification date: 2022-02-08
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Boutique Coffee Brands Ltd
Documents
Cessation of a person with significant control
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Elizabeth Bartlett
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 118005980001
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Old address: 46 Tavistock Place Plymouth PL4 8AX England
New address: Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB
Change date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Bartlett
Cessation date: 2021-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Steven Bartlett
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-01
Psc name: Elizabeth Bartlett
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Bartlett
Appointment date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 04 Dec 2020
Action Date: 04 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary John Black
Cessation date: 2020-07-04
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Notification of a person with significant control
Date: 04 Dec 2020
Action Date: 04 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-04
Psc name: Steven Bartlett
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 04 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-04
Officer name: Gary John Black
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 04 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-04
Officer name: Mr Steven Bartlett
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-04
New address: 46 Tavistock Place Plymouth PL4 8AX
Old address: Unit 1, 1 Lisson Grove Plymouth PL4 7DL United Kingdom
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Some Companies
PARK HOUSE,ROCHDALE,OL16 1PJ
Number: | 11250725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
128A EVINGTON ROAD,LEICESTER,LE2 1HL
Number: | 06964202 |
Status: | ACTIVE |
Category: | Private Limited Company |
FM WEST (NO.1) DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05468603 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 08384580 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HAMPTON ROAD,SCARBOROUGH,YO12 5PX
Number: | 10792974 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 2 HARECASTLE MEWS THE AVENUE,STOKE-ON-TRENT,ST7 1AQ
Number: | 11580771 |
Status: | ACTIVE |
Category: | Private Limited Company |