- Company Overview for ROGER MITCHELL (UK) LIMITED (01096028)
- Filing history for ROGER MITCHELL (UK) LIMITED (01096028)
- People for ROGER MITCHELL (UK) LIMITED (01096028)
- Charges for ROGER MITCHELL (UK) LIMITED (01096028)
- Insolvency for ROGER MITCHELL (UK) LIMITED (01096028)
- More for ROGER MITCHELL (UK) LIMITED (01096028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | MR01 | Registration of charge 010960280005, created on 16 October 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
10 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
19 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Station House Milford Godalming Surrey GU8 5AD on 8 December 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
16 Jun 2010 | CH03 | Secretary's details changed for Sarah Felicity Jane Mitchell on 15 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Sarah Felicity Jane Mitchell on 15 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Nicholas York Mitchell on 15 April 2010 | |
17 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2008 | 169 | Gbp ic 13333/12222\02/06/08\gbp sr 1111@1=1111\ | |
04 Jun 2008 | 363a | Return made up to 31/05/08; full list of members |