Advanced company searchLink opens in new window

MILL BAY HOLDINGS LTD

Company number 13783171

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)
26 Mar 2024 PSC07 Cessation of Delisser Roy Bernard as a person with significant control on 29 March 2023
26 Mar 2024 PSC02 Notification of Select Health Care Limited as a person with significant control on 29 March 2023
22 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
24 May 2023 PSC07 Cessation of Mark Robert Allen as a person with significant control on 29 March 2023
23 May 2023 PSC01 Notification of Delisser Roy Bernard as a person with significant control on 29 March 2023
12 May 2023 TM01 Termination of appointment of David Charles Bulley as a director on 29 March 2023
12 May 2023 TM01 Termination of appointment of Susan Michelle Allen as a director on 29 March 2023
12 May 2023 TM01 Termination of appointment of Mark Robert Allen as a director on 29 March 2023
12 May 2023 TM01 Termination of appointment of Charles John Allen as a director on 29 March 2023
12 May 2023 AP01 Appointment of Mr Peter Michael Cooke as a director on 29 March 2023
12 May 2023 AP01 Appointment of Mr Scott Craig Bernard as a director on 29 March 2023
12 May 2023 AP01 Appointment of Mr Brett Roy Bernard as a director on 29 March 2023
12 May 2023 AD01 Registered office address changed from Perton Golf Club Wrottesley Park Road Perton Wolverhampton WV6 7HL United Kingdom to Wellington House Wellington Road Dudley West Midlands DY1 1UB on 12 May 2023
23 Mar 2023 RP04PSC01 Second filing for the notification of Mark Robert Allen as a person with significant control
23 Mar 2023 RP04PSC07 Second filing for the cessation of Susan Allen as a person with significant control
07 Mar 2023 PSC07 Cessation of Susan Michelle Allen as a person with significant control on 18 July 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 23/03/2023
07 Mar 2023 PSC01 Notification of Mark Allen as a person with significant control on 6 December 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/03/2023
15 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
10 Jun 2022 MR01 Registration of charge 137831710002, created on 6 June 2022
14 Apr 2022 MR01 Registration of charge 137831710001, created on 8 April 2022
06 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-06
  • GBP 500,000