MITCHELL-HORTON (HOLDINGS) LIMITED
Company number 06335393
- Company Overview for MITCHELL-HORTON (HOLDINGS) LIMITED (06335393)
- Filing history for MITCHELL-HORTON (HOLDINGS) LIMITED (06335393)
- People for MITCHELL-HORTON (HOLDINGS) LIMITED (06335393)
- Charges for MITCHELL-HORTON (HOLDINGS) LIMITED (06335393)
- More for MITCHELL-HORTON (HOLDINGS) LIMITED (06335393)
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) |
---|---|---|---|
09 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
08 May 2015 | AD01 | Registered office address changed from 1 Bakersgate Courtyard Ash Road Pirbright Surrey GU24 0NJ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 8 May 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Aug 2014 | TM02 | Termination of appointment of Paul Michael Mitchell as a secretary on 16 November 2013 | |
01 Aug 2014 | TM01 | Termination of appointment of Paul Michael Mitchell as a director on 16 November 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Sep 2011 | CH03 | Secretary's details changed for Paul Michael Mitchell on 31 December 2010 | |
06 Sep 2011 | CH01 | Director's details changed for Paul Michael Mitchell on 31 December 2010 | |
06 Sep 2011 | AD01 | Registered office address changed from 1 Bakers Gate Courtyard, Ash Road, Pirbright Surrey GU24 0NJ on 6 September 2011 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
25 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
07 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Nov 2008 | 363s | Return made up to 07/08/08; full list of members | |
19 Nov 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
19 Nov 2008 | 288b | Appointment terminated secretary jan mitchell | |
19 Nov 2008 | 288a | Secretary appointed paul michael mitchell |