Advanced company searchLink opens in new window

MITRE COURT MANAGEMENT LIMITED

Company number 02384923

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)
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
  • GBP 77
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
  • GBP 77
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
  • GBP 77
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