- Company Overview for THE MITCHAM PARTNERSHIP LIMITED (07418511)
- Filing history for THE MITCHAM PARTNERSHIP LIMITED (07418511)
- People for THE MITCHAM PARTNERSHIP LIMITED (07418511)
- Charges for THE MITCHAM PARTNERSHIP LIMITED (07418511)
- Insolvency for THE MITCHAM PARTNERSHIP LIMITED (07418511)
- More for THE MITCHAM PARTNERSHIP LIMITED (07418511)
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
|
|
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
|
|
13 Mar 2015 | MR01 |
Registration of charge 074185110004, created on 11 March 2015
|
|
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
|
|
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
|
|
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
|