MY6 LIMITED

04466896
61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ

Documents

Documents
Date Category Description Pages
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Aug 2024 accounts Annual Accounts 3 Buy now
01 Aug 2024 accounts Annual Accounts 3 Buy now
27 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 address Default Companies House Registered Office Address Applied 1 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2023 officers Termination of appointment of secretary (Michelmores Secretaries Limited) 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2021 officers Change of particulars for director (Mr Jason Kingsley Drummond) 2 Buy now
31 Jul 2021 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Appointment of corporate secretary (Michelmores Secretaries Limited) 2 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 6 Buy now
31 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
01 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 officers Termination of appointment of secretary (Michelmores Secretaries Limited) 1 Buy now
25 Aug 2017 accounts Annual Accounts 4 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2017 mortgage Registration of a charge 22 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 accounts Annual Accounts 4 Buy now
07 Aug 2014 accounts Annual Accounts 4 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 mortgage Registration of a charge 17 Buy now
10 Dec 2013 mortgage Registration of a charge 17 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
23 Apr 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 officers Appointment of corporate secretary (Michelmores Secretaries Limited) 3 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Bondlaw Secretaries Limited) 1 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Mr Jason Drummond) 2 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
10 Jul 2009 incorporation Memorandum Articles 18 Buy now
07 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
01 Jul 2009 officers Director's change of particulars / jason drummond / 20/11/2008 1 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
11 Aug 2008 officers Director's change of particulars / jason drummond / 05/08/2008 1 Buy now
11 Aug 2008 annual-return Return made up to 21/06/08; full list of members 5 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
07 Aug 2008 accounts Annual Accounts 5 Buy now
28 Aug 2007 annual-return Return made up to 21/06/07; full list of members 5 Buy now
22 Jul 2007 accounts Annual Accounts 4 Buy now
12 Jan 2007 accounts Annual Accounts 5 Buy now
28 Sep 2006 annual-return Return made up to 21/06/06; full list of members 5 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
22 Jul 2005 annual-return Return made up to 21/06/05; full list of members 5 Buy now
01 Dec 2004 accounts Accounting reference date extended from 30/06/04 to 31/10/04 1 Buy now
05 Jul 2004 annual-return Return made up to 21/06/04; full list of members 5 Buy now
23 Apr 2004 accounts Annual Accounts 5 Buy now
18 Jul 2003 annual-return Return made up to 21/06/03; full list of members 5 Buy now
16 Jun 2003 officers New secretary appointed 2 Buy now
16 Jun 2003 officers Secretary resigned 1 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2002 capital Ad 10/10/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: town quay house 7 town quay southampton hampshire SO14 2PT 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers New director appointed 3 Buy now
22 Oct 2002 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jun 2002 incorporation Incorporation Company 25 Buy now