- Company Overview for MYLAND MANAGEMENT LTD (07265828)
- Filing history for MYLAND MANAGEMENT LTD (07265828)
- People for MYLAND MANAGEMENT LTD (07265828)
- More for MYLAND MANAGEMENT LTD (07265828)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Richard Michael Blake on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Richard Michael Blake as a person with significant control on 7 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Richard Michael Blake on 7 July 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Richard Michael Blake on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 19 High Street Manningtree Colchester Essex CO11 1AG on 16 September 2020 | |
04 Jun 2020 | PSC07 | Cessation of Janet Wilcox as a person with significant control on 19 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
04 Jun 2020 | PSC01 | Notification of Richard Michael Blake as a person with significant control on 19 March 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Richard Michael Blake as a director on 29 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Janet Wilcox as a director on 19 March 2020 | |
10 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 |