MILL GARTH COURT LIMITED: Filings

  • Overview

    Company NameMILL GARTH COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01866244
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MILL GARTH COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 16, 2026 with updates

    6 pagesCS01

    Appointment of Mr Derek Roger Armitage as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of James Bryan Milne as a director on Nov 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    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 pagesAD01

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Mrs Carol Webster on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Neal Priestland on May 02, 2025

    2 pagesCH01

    Director's details changed for Mr James Bryan Milne on May 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Elizabeth Spinner on May 02, 2025

    2 pagesCH01

    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 pagesAD01

    Second filing of Confirmation Statement dated Mar 16, 2024

    5 pagesRP04CS01

    Confirmation statement made on Mar 16, 2025 with updates

    7 pagesCS01

    Termination of appointment of John Edward Lelean as a director on Feb 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 16, 2024 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 31/03/2025.

    Director's details changed for Mrs Carol Webster on Mar 01, 2024

    2 pagesCH01

    Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023

    2 pagesAP04

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Dolores Charlesworth as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of J H Watson Property Management Limited as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Joy Lennon as a secretary on Sep 30, 2022

    1 pagesTM02

    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