- Company Overview for MITRE COURT MANAGEMENT LIMITED (02384923)
- Filing history for MITRE COURT MANAGEMENT LIMITED (02384923)
- People for MITRE COURT MANAGEMENT LIMITED (02384923)
- More for MITRE COURT MANAGEMENT LIMITED (02384923)
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) |
---|---|---|---|
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
17 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jun 2015 | TM01 | Termination of appointment of Douglas Henry Drew as a director on 9 April 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
25 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
23 Apr 2014 | AP01 | Appointment of Dr Derek Reginald Newall as a director | |
19 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 | |
20 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
06 May 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
19 Apr 2011 | AP03 | Appointment of Heather Lewens Falkingham as a secretary | |
19 Apr 2011 | AP01 | Appointment of David Falkingham as a director | |
19 Apr 2011 | AP01 | Appointment of Heather Lewens Falkingham as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Graham Bennett as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Valerie Bennett as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Valerie Bennett as a secretary | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders |