MITCHELLS CONSTRUCTION & DEVELOPMENT LTD
Company number 06609884
- Company Overview for MITCHELLS CONSTRUCTION & DEVELOPMENT LTD (06609884)
- Filing history for MITCHELLS CONSTRUCTION & DEVELOPMENT LTD (06609884)
- People for MITCHELLS CONSTRUCTION & DEVELOPMENT LTD (06609884)
- Charges for MITCHELLS CONSTRUCTION & DEVELOPMENT LTD (06609884)
- More for MITCHELLS CONSTRUCTION & DEVELOPMENT LTD (06609884)
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 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Benjamin Robert David Mitchell on 1 July 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Apr 2011 | TM01 | Termination of appointment of Carolyn Mitchell as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from 4 Newlands Avenue Bexhill-on-Sea East Sussex TN39 4HA on 29 October 2010 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Benjamin Robert David Mitchell on 3 June 2010 | |
26 Jan 2010 | AP01 | Appointment of Carolyn May Mitchell as a director | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN on 5 October 2009 | |
18 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
27 May 2009 | CERTNM | Company name changed mitchells property LIMITED\certificate issued on 01/06/09 | |
06 Jan 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from allan dyas accountants 7, west street old town, hastings east sussex TN34 3AN | |
03 Jun 2008 | NEWINC | Incorporation |