- Company Overview for THOMAS GC MITCHELL LTD (07127583)
- Filing history for THOMAS GC MITCHELL LTD (07127583)
- People for THOMAS GC MITCHELL LTD (07127583)
- More for THOMAS GC MITCHELL LTD (07127583)
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) |
---|---|---|---|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | TM01 | Termination of appointment of Timothy James Ryan as a director on 1 September 2013 | |
28 Oct 2014 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to 81 Wilkinson Street Sheffield S10 2GJ on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Timothy James Ryan as a director on 1 September 2013 | |
28 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | CERTNM |
Company name changed bespoke physiotherapy LIMITED\certificate issued on 18/09/13
|
|
18 Sep 2013 | CONNOT | Change of name notice | |
25 Jan 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from , Suite 8 Velocity Village, 7 Solly Street, Sheffield, South Yorkshire, S1 4DE on 23 March 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from , 81 Wilkinson Street, Sheffield, S10 2GJ, United Kingdom on 16 November 2010 | |
26 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 16 January 2010
|
|
26 Feb 2010 | AP01 | Appointment of Timothy James Ryan as a director | |
26 Feb 2010 | AP01 | Appointment of Thomas Gareth Carlyle Mitchell as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Jan 2010 | NEWINC |
Incorporation
|