MILL GARTH COURT LIMITED: Filings
Overview
| Company Name | MILL GARTH COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01866244 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MILL GARTH COURT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with updates | 6 pages | CS01 | ||||||
Appointment of Mr Derek Roger Armitage as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of James Bryan Milne as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025 | 1 pages | AD01 | ||||||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||||||
Director's details changed for Mrs Carol Webster on Apr 29, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Neal Priestland on May 02, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Bryan Milne on May 02, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Susan Elizabeth Spinner on May 02, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025 | 1 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Mar 16, 2024 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 16, 2025 with updates | 7 pages | CS01 | ||||||
Termination of appointment of John Edward Lelean as a director on Feb 15, 2025 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 16, 2024 with updates | 8 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mrs Carol Webster on Mar 01, 2024 | 2 pages | CH01 | ||||||
Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||||||
Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on Dec 11, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||
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 Jan 09, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Dolores Charlesworth as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of J H Watson Property Management Limited as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Joy Lennon as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0