- 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) |
---|---|---|---|
03 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of Mildred Emily Bell as a director on 18 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
09 Feb 2018 | TM01 | Termination of appointment of Dolores Charlesworth as a director on 9 February 2018 | |
12 Oct 2017 | AP01 | Appointment of Mr John Edward Lelean as a director on 6 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of David Christopher Kilgarriff as a director on 6 October 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mrs Glyneth Ann on 12 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Robert Neal Priestland as a director on 6 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr James Bryan Milne as a director on 6 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mrs Glyneth Ann as a director on 6 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mrs Mildred Emily Bell as a director on 6 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | TM02 | Termination of appointment of Joy Lennon as a secretary on 18 March 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AP03 | Appointment of Ms Joy Lennon as a secretary on 10 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 February 2016 | |
18 Feb 2016 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Mrs Dolores Charlesworth on 1 January 2016 | |
10 Feb 2016 | CH03 | Secretary's details changed for Ms Dolores Charlesworth on 1 January 2016 | |
30 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Dolores Charlesworth as a director on 18 March 2015 | |
04 Feb 2015 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 |