MITCHELL & PARTNERS (FARNBOROUGH) LTD
Company number 06549159
- Company Overview for MITCHELL & PARTNERS (FARNBOROUGH) LTD (06549159)
- Filing history for MITCHELL & PARTNERS (FARNBOROUGH) LTD (06549159)
- People for MITCHELL & PARTNERS (FARNBOROUGH) LTD (06549159)
- More for MITCHELL & PARTNERS (FARNBOROUGH) LTD (06549159)
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) |
---|---|---|---|
17 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Lisa O'connor on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Steven Lee O'connor on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 18 March 2024 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Lisa O'connor as a person with significant control on 31 March 2020 | |
06 Aug 2020 | PSC01 | Notification of Steven Lee O'connor as a person with significant control on 31 March 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Lisa O'connor as a director on 31 March 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Steven Lee O'connor as a director on 31 March 2020 | |
06 Aug 2020 | PSC07 | Cessation of Derek Francis Priddle as a person with significant control on 31 March 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Jacqueline Mary Priddle as a secretary on 31 March 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Derek Francis Priddle as a director on 31 March 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 34 Croydon Road Caterham Surrey CR3 6QB on 6 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates |