Mylor Land Ltd was founded on 28 April 2004 and are based in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Gelister, Morven Elizabeth, Gelister, Benjamin, Gelister, Louise are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GELISTER, Morven Elizabeth | 01 May 2012 | - | 1 |
GELISTER, Benjamin | 28 April 2004 | 04 October 2013 | 1 |
GELISTER, Louise | 28 April 2004 | 01 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
MR04 - N/A | 24 July 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 14 March 2018 | |
RP04CS01 - N/A | 18 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AD01 - Change of registered office address | 17 February 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
MR01 - N/A | 31 July 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
TM01 - Termination of appointment of director | 27 October 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2013 | |
AD01 - Change of registered office address | 21 June 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AP01 - Appointment of director | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
AR01 - Annual Return | 05 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AA01 - Change of accounting reference date | 27 February 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
353a - Register of members in non-legible form | 01 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
NEWINC - New incorporation documents | 28 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2014 | Outstanding |
N/A |
Mortgage | 04 January 2011 | Fully Satisfied |
N/A |
Mortgage | 04 January 2011 | Outstanding |
N/A |