Advanced company searchLink opens in new window

MISTLEY COURT LIMITED

Company number 00595921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AD01 Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024
20 Sep 2023 TM01 Termination of appointment of Donna Claire Mobray as a director on 12 September 2023
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 May 2023 AP01 Appointment of Mr Steven Iacolino as a director on 26 April 2023
26 Aug 2022 PSC08 Notification of a person with significant control statement
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Aug 2022 PSC07 Cessation of Darron Gulliver as a person with significant control on 1 January 2022
27 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
25 Sep 2020 AP01 Appointment of Mrs Linda Gail Toy as a director on 25 September 2020
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2020 AP01 Appointment of Mrs Donna Claire Mobray as a director on 23 September 2020
24 Sep 2020 TM01 Termination of appointment of Jon Buchanan as a director on 23 September 2020
18 Sep 2020 TM01 Termination of appointment of Darron Gulliver as a director on 18 September 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
13 Aug 2020 AP04 Appointment of In Block Management Ltd as a secretary on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 22 South Street Epsom KT18 7PF on 13 August 2020
13 Aug 2020 TM02 Termination of appointment of Darron Gulliver as a secretary on 13 August 2020
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019
08 Aug 2019 AP01 Appointment of Mr Darron Gulliver as a director on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from 19 Stirling Close Banstead Surrey SM7 2HR to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019
08 Aug 2019 TM02 Termination of appointment of Jon Buchanan as a secretary on 8 August 2019