- Company Overview for JOHN MITCHELL LTD (07633665)
- Filing history for JOHN MITCHELL LTD (07633665)
- People for JOHN MITCHELL LTD (07633665)
- More for JOHN MITCHELL LTD (07633665)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
31 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
09 Mar 2023 | CH01 | Director's details changed for John Ewan Mitchell on 8 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from The Old Rectory St Michael's Close Waddington Lincoln LN5 9RR to The Old Rectory Grantham Road Waddington Lincoln LN5 9NU on 9 March 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | PSC01 | Notification of Susan Mitchell as a person with significant control on 31 March 2021 | |
16 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
04 May 2022 | PSC04 | Change of details for Mr John Ewan Mitchell as a person with significant control on 31 March 2022 | |
04 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
02 Feb 2022 | AD01 | Registered office address changed from Aquis House 18-28 Clasketgate Lincoln LN2 1JN England to The Old Rectory St Michael’S Close Waddington Lincoln LN5 9RR on 2 February 2022 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr John Ewan Mitchell on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 46 Silver Street Lincoln Lincolnshire LN2 1ED to Aquis House 18-28 Clasketgate Lincoln LN2 1JN on 8 April 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |