MYRCE REAL ESTATE INVESTMENT LIMITED

Orgreave Farm Orgreave Farm, Burton-On-Trent, DE13 7DG, Staffordshire, England
StatusACTIVE
Company No.10419008
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

MYRCE REAL ESTATE INVESTMENT LIMITED is an active private limited company with number 10419008. It was incorporated 7 years, 9 months ago, on 10 October 2016. The company address is Orgreave Farm Orgreave Farm, Burton-on-trent, DE13 7DG, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Daniel Martin

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Marquis Mackilligin

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Mohammed Al-Husari

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: Ryknield House Alrewas Burton-on-Trent Staffordshire DE13 7AB

New address: Orgreave Farm Orgreave Burton-on-Trent Staffordshire DE13 7DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reeta Stokes

Termination date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2021

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John D'aubney

Termination date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Thomas Daniel Martin

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Daniel Martin

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mahmoud Mohammed Al-Husari

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Marquis Mackilligin

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Reeta Stokes

Appointment date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FF&P INVESTOR 2, L.P.

15 SUFFOLK STREET,LONDON,SW1Y 4HG

Number:LP009848
Status:ACTIVE
Category:Limited Partnership

FLOW BOOK LTD

194 STOCKTON LANE,YORK,YO31 1EY

Number:09338981
Status:ACTIVE
Category:Private Limited Company

ISLA MATCO LIMITED

22 OLD TOWN,KEITH,AB55 5GP

Number:SC386182
Status:ACTIVE
Category:Private Limited Company

JAW SELECT LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11761523
Status:ACTIVE
Category:Private Limited Company

SRB PROCESS ENGINEERING LTD

47 MULBERRY AVENUE,BEVERLEY,HU17 7SS

Number:11393036
Status:ACTIVE
Category:Private Limited Company

T.JOHNSON ROOFING LTD

17 MARLINGS PARK AVENUE,CHISLEHURST,BR7 6QN

Number:11899002
Status:ACTIVE
Category:Private Limited Company

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