- Company Overview for MILL GARTH COURT LIMITED (01866244)
- Filing history for MILL GARTH COURT LIMITED (01866244)
- People for MILL GARTH COURT LIMITED (01866244)
- Charges for MILL GARTH COURT LIMITED (01866244)
- More for MILL GARTH COURT LIMITED (01866244)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Carol Webster on 1 March 2024 | |
11 Dec 2023 | AP04 | Appointment of Mulberry Pm Ltd as a secretary on 1 November 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on 11 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Coburg House St. Andrews Court Leeds LS3 1JY on 9 January 2023 | |
30 Sep 2022 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 30 September 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of J H Watson Property Management Limited as a secretary on 30 September 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Joy Lennon as a secretary on 30 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Mrs Carol Webster as a director on 20 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Laura Padgett as a director on 14 September 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
04 Oct 2021 | AP01 | Appointment of Mrs Susan Elizabeth Spinner as a director on 26 September 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
19 Nov 2020 | AP01 | Appointment of Miss Laura Padgett as a director on 19 November 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
27 Nov 2019 | TM01 | Termination of appointment of Glyneth Ann Finch as a director on 24 November 2019 | |
15 Aug 2019 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates |