Advanced company searchLink opens in new window

IRWIN MITCHELL SECRETARIES LIMITED

Company number 02880282

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)
06 Jan 2016 TM01 Termination of appointment of Anthony John Edwards as a director on 17 December 2015
09 Dec 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
08 May 2015 TM01 Termination of appointment of Jeremy Charles Wootton as a director on 30 April 2015
13 Mar 2015 AP01 Appointment of Miss Faye Kirstie Bargery as a director on 25 February 2015
02 Mar 2015 AP01 Appointment of Daniel John Bastide as a director on 25 February 2015
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
20 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 16 August 2014
21 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Jul 2013 TM01 Termination of appointment of Oliver Mayes as a director
03 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 TM01 Termination of appointment of John Stapleton as a director
16 Mar 2012 TM01 Termination of appointment of Nicholas Rutter as a director
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Thomas Richard Purcell on 4 July 2011
05 Jul 2011 CH01 Director's details changed for Mr George Richard Jordan on 30 June 2011
09 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
21 Jul 2010 CH01 Director's details changed for John Gordon Riddick on 21 July 2010
21 Jul 2010 CH01 Director's details changed for George Richard Jordan on 21 July 2010
30 Apr 2010 TM01 Termination of appointment of Peter Stevens as a director