About

Registered Number: 05114500
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 20 Coxon Street Spondon, Derby, Derbyshire, DE21 7JG,

 

Having been setup in 2004, Mylor Land Ltd has its registered office in Derby in Derbyshire, it has a status of "Active". The current directors of the business are Gelister, Morven Elizabeth, Gelister, Benjamin, Gelister, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.