Advanced company searchLink opens in new window

ROGER MITCHELL (UK) LIMITED

Company number 01096028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12,222
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
  • GBP 12,222
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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