- Company Overview for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- Filing history for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- People for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- Charges for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- More for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
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) |
---|---|---|---|
16 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 22 Northgate Beccles Suffolk NR34 9AS to Waveney Lodge Elms Road Toft Monks Beccles Suffolk NR34 0EJ on 7 January 2016 | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Angela Margaret Taylor as a director on 1 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Angela Margaret Taylor as a secretary on 1 November 2014 | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from 16 Dominion Parade, Station Road Harrow Middlesex HA1 2TR United Kingdom on 13 June 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Angela Margaret Taylor on 2 May 2011 | |
10 May 2012 | CH01 | Director's details changed for Timothy Hugh Peter Taylor on 2 May 2011 | |
10 May 2012 | CH03 | Secretary's details changed for Angela Margaret Taylor on 2 May 2011 | |
10 May 2012 | AD01 | Registered office address changed from 22 Northgate Beccles Suffolk NR34 9AS United Kingdom on 10 May 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Katherine Taylor as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Eleanor Taylor as a director | |
16 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 16 May 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Miss Eleanor Jane Taylor on 1 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Miss Katherine Elizabeth Taylor on 1 May 2010 |