- Company Overview for MYLNGARTH MANAGEMENT COMPANY (01613014)
- Filing history for MYLNGARTH MANAGEMENT COMPANY (01613014)
- People for MYLNGARTH MANAGEMENT COMPANY (01613014)
- More for MYLNGARTH MANAGEMENT COMPANY (01613014)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | AD01 | Registered office address changed from The Eagle & Child Maltkiln Lane Bispham Ormskirk L40 3SG England to Flat 1 Mylngarth Oak Street Windermere LA23 1EN on 4 March 2020 | |
24 Feb 2020 | PSC07 | Cessation of Miller Howe Limited as a person with significant control on 3 July 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Elizabeth Mary Mcphail as a director on 3 July 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Martin John Ainscough as a director on 3 July 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Helen Mary Ainscough as a director on 3 July 2019 | |
24 Feb 2020 | TM02 | Termination of appointment of Martin John Ainscough as a secretary on 3 July 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Miller Howe Hotel Rayrigg Road Windermere Cumbria LA23 1EY to The Eagle & Child Maltkiln Lane Bispham Ormskirk L40 3SG on 2 January 2019 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH03 | Secretary's details changed for Mr Martin John Ainscough on 31 July 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Martin John Ainscough on 31 July 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mrs Elizabeth Mary Mcphail on 29 January 2010 | |
11 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
10 Mar 2009 | 288b | Appointment terminated director janet gavin | |
10 Mar 2009 | 288c | Director and secretary's change of particulars / martin ainslough / 10/03/2009 |