Advanced company searchLink opens in new window

MILL GARTH COURT LIMITED

Company number 01866244

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)
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
  • GBP 22
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
  • GBP 22
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