MELLANEAR COURT LIMITED

24 Mellanear Court Millpond Avenue, Hayle, TR27 4HX, Cornwall, England
StatusACTIVE
Company No.10265295
Category
Incorporated06 Jul 2016
Age8 years
JurisdictionEngland Wales

SUMMARY

MELLANEAR COURT LIMITED is an active with number 10265295. It was incorporated 8 years ago, on 06 July 2016. The company address is 24 Mellanear Court Millpond Avenue, Hayle, TR27 4HX, Cornwall, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: Flat 24 Mellanear Court Hayle TR27 4HE England

New address: 24 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: Flat 4 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HE England

New address: Flat 24 Mellanear Court Hayle TR27 4HE

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Robert Yates

Cessation date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Alison Andrews

Cessation date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

Old address: 3 the Saltings Woodlands Road Portishead Bristol North Somerset BS20 7HF United Kingdom

New address: Flat 4 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HE

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Alison Andrews

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Charman

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Dorothy Plum

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Smith

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Ignacio Butter

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Yates

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISELESS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10361908
Status:ACTIVE
Category:Private Limited Company

GUL MERCHANT SERVICES LIMITED

C/O LEAF,LEICESTER,LE1 5QQ

Number:10173663
Status:ACTIVE
Category:Private Limited Company

MCARTHUR TRING ARCHITECTS LLP

140 THORPE ROAD,NORWICH,NR1 1RH

Number:OC303838
Status:ACTIVE
Category:Limited Liability Partnership

PROSPECT ORIGIN LTD

UNIT 1, THE OLD IRONWORKS,BRADFORD,BD4 8SS

Number:10312468
Status:ACTIVE
Category:Private Limited Company

SPIDER LILY PHARMA CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09544901
Status:ACTIVE
Category:Private Limited Company

TIPCEM LTD

27 GIBSON CLOSE,EXMOUTH,EX8 4BU

Number:07021745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source