- Company Overview for MITCHELL & COOPER LIMITED (01202604)
- Filing history for MITCHELL & COOPER LIMITED (01202604)
- People for MITCHELL & COOPER LIMITED (01202604)
- Charges for MITCHELL & COOPER LIMITED (01202604)
- More for MITCHELL & COOPER LIMITED (01202604)
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) |
---|---|---|---|
22 Feb 2017 | CH01 | Director's details changed for Mrs Catherine Helen Drummond on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Guy Antony Cooper on 22 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | MR01 | Registration of charge 012026040015, created on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 140 Framfield Road Uckfield East Sussex TN22 5AU to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 7 March 2016 | |
03 Feb 2016 | MR04 | Satisfaction of charge 10 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 11 in full | |
15 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | MR01 | Registration of charge 012026040013, created on 1 July 2015 | |
01 Jul 2015 | MR01 | Registration of charge 012026040014, created on 1 July 2015 | |
22 May 2015 | MR01 | Registration of charge 012026040012, created on 22 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
10 Feb 2015 | CH01 | Director's details changed for Mrs Catherine Helen Drummond on 1 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mrs Catherine Helen Drummond on 1 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Guy Antony Cooper on 1 January 2015 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | MR04 | Satisfaction of charge 8 in full | |
10 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
10 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
16 May 2013 | MR05 | All of the property or undertaking has been released from charge 9 | |
16 May 2013 | MR05 | All of the property or undertaking has been released from charge 6 |