- Company Overview for MYTCHETT CONSTRUCTION LTD (06768848)
- Filing history for MYTCHETT CONSTRUCTION LTD (06768848)
- People for MYTCHETT CONSTRUCTION LTD (06768848)
- Charges for MYTCHETT CONSTRUCTION LTD (06768848)
- More for MYTCHETT CONSTRUCTION LTD (06768848)
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) |
---|---|---|---|
27 Jul 2015 | AD01 | Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 | |
13 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
13 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
13 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Kelly John Speller on 29 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Geoffrey King on 29 June 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
25 Sep 2014 | MR01 | Registration of charge 067688480008, created on 23 September 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
08 Jan 2014 | MR01 |
Registration of charge 067688480006
|
|
08 Jan 2014 | MR01 |
Registration of charge 067688480007
|
|
06 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
07 Feb 2013 | TM01 | Termination of appointment of David Potter as a director | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr David John Potter on 20 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr Paul Jeremy Lobatto on 20 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr Kelly John Speller on 20 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Ms Susan Elizabeth Jacquest on 20 June 2011 |