About

Registered Number: 04339548
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: George Nott House 3rd Floor, 119 Holloway Head, Birmingham, B1 1QP,

 

Founded in 2001, Mistyglen Ltd have registered office in Birmingham, it has a status of "Active". Mistyglen Ltd has 2 directors listed as Rathbone, Joseph Allen, Davis, Henry William in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Henry William 25 June 2014 04 February 2015 1
Secretary Name Appointed Resigned Total Appointments
RATHBONE, Joseph Allen 04 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2018
CS01 - N/A 11 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP03 - Appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 30 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 10 February 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
123 - Notice of increase in nominal capital 26 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 25 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
225 - Change of Accounting Reference Date 08 May 2002
RESOLUTIONS - N/A 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.