IRWIN MITCHELL SECRETARIES LIMITED
Company number 02880282
- Company Overview for IRWIN MITCHELL SECRETARIES LIMITED (02880282)
- Filing history for IRWIN MITCHELL SECRETARIES LIMITED (02880282)
- People for IRWIN MITCHELL SECRETARIES LIMITED (02880282)
- More for IRWIN MITCHELL SECRETARIES LIMITED (02880282)
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
|
|
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
|
|
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
|
|
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 |