Advanced company searchLink opens in new window

THE WARD MITCHELL PARTNERSHIP LIMITED

Company number 02926273

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)
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 52,500
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jan 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
30 Jan 2015 AP01 Appointment of Mr Matthew Pike as a director on 26 January 2015
13 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
11 Aug 2014 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
25 Jun 2014 TM01 Termination of appointment of Ian Story as a director
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 52,500
24 Apr 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
24 Apr 2014 AP03 Appointment of Mrs Jarlath Delphene Wade as a secretary
24 Apr 2014 TM01 Termination of appointment of Richard Hodson as a director
24 Apr 2014 TM02 Termination of appointment of Stefan Benev as a secretary
20 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
03 May 2013 AP01 Appointment of Mr Ian Graham Story as a director
16 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Sep 2011 TM01 Termination of appointment of Simon Shaw as a director
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
15 Feb 2011 AA Full accounts made up to 31 May 2010
12 May 2010 AD03 Register(s) moved to registered inspection location
12 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
12 May 2010 AD02 Register inspection address has been changed
27 Nov 2009 AA Full accounts made up to 31 May 2009