About

Registered Number: 05430747
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: 9 Cheam Road, Epsom, KT17 1SP,

 

Mylbrook Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are Rance, Catherine Patricia, Rance, David Paul, Nice, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANCE, Catherine Patricia 20 April 2005 - 1
RANCE, David Paul 20 April 2005 - 1
NICE, Jeremy 20 April 2005 21 April 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 June 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
225 - Change of Accounting Reference Date 27 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.