Advanced company searchLink opens in new window

MITCHELL & PARTNERS (FARNBOROUGH) LTD

Company number 06549159

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)
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