SC MITCHAMS CORNER MANAGEMENT LIMITED
Company number 08444935
- Company Overview for SC MITCHAMS CORNER MANAGEMENT LIMITED (08444935)
- Filing history for SC MITCHAMS CORNER MANAGEMENT LIMITED (08444935)
- People for SC MITCHAMS CORNER MANAGEMENT LIMITED (08444935)
- Charges for SC MITCHAMS CORNER MANAGEMENT LIMITED (08444935)
- More for SC MITCHAMS CORNER MANAGEMENT LIMITED (08444935)
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) |
---|---|---|---|
14 Feb 2020 | MR04 | Satisfaction of charge 084449350004 in full | |
16 Jan 2020 | AP01 | Appointment of Mr David John Mathewson as a director on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Murdo John Mcilhagger as a director on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Jaspal Singh as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew Maxwell as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Sam Dance as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Charles Edward Cade as a director on 20 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Sam Dance as a secretary on 20 December 2019 | |
08 Nov 2019 | MR04 | Satisfaction of charge 084449350002 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 084449350003 in full | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
21 Aug 2017 | MR01 | Registration of charge 084449350004, created on 15 August 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Andrew Maxwell as a director on 1 March 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 084449350001 in full | |
18 Oct 2016 | MR01 | Registration of charge 084449350003, created on 10 October 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Peter Morton as a director on 19 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 |