Advanced company searchLink opens in new window

THE MITCHAM PARTNERSHIP LIMITED

Company number 07418511

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)
22 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 600
22 Jan 2016 CH01 Director's details changed for Mr Laurence Frederick Haldron on 1 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Howard Lavers on 1 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Laurence Frederick Haldron on 1 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from 3 Butchers Close Alconbury Weston Huntingdon Cambs PE28 4JE to 29-30 Fitzroy Square London W1T 6LQ on 3 August 2015
27 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
13 Mar 2015 MR01 Registration of charge 074185110004, created on 11 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Mar 2014 MR01 Registration of charge 074185110003
24 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 4
23 Nov 2010 AP01 Appointment of Mr Laurence Frederick Haldron as a director
23 Nov 2010 AP01 Appointment of Mr Howard Lavers as a director
23 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
25 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)