- Company Overview for SULLIVAN MITCHELL MANAGEMENT LTD (06459795)
- Filing history for SULLIVAN MITCHELL MANAGEMENT LTD (06459795)
- People for SULLIVAN MITCHELL MANAGEMENT LTD (06459795)
- More for SULLIVAN MITCHELL MANAGEMENT LTD (06459795)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
09 Jan 2013 | CH03 | Secretary's details changed for Mr Raymond Charles Mitchell on 30 November 2012 | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from Sullivan Mitchell Management Milford Road Everton Lymington Hampshire SO41 0JD United Kingdom on 4 January 2011 | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
07 Jan 2010 | CH03 | Secretary's details changed for Raymond Charles Mitchell on 1 November 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Malcolm Jerome Mitchell on 7 January 2010 | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
14 Jan 2009 | 353 | Location of register of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 740 ampress lane, ampress park lymington hampshire SO41 8LW | |
14 Jan 2009 | 190 | Location of debenture register | |
27 Dec 2007 | NEWINC | Incorporation |