Advanced company searchLink opens in new window

THE MITCHAM PARTNERSHIP 2 LIMITED

Company number 08659731

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)
11 Sep 2017 MR04 Satisfaction of charge 086597310003 in full
11 Sep 2017 MR04 Satisfaction of charge 086597310001 in full
06 Sep 2017 MR01 Registration of charge 086597310004, created on 4 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Feb 2016 MR01 Registration of charge 086597310003, created on 18 February 2016
19 Feb 2016 MR01 Registration of charge 086597310002, created on 18 February 2016
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AD01 Registered office address changed from 3 Butchers Close Alconbury Weston Huntingdon Cambridgeshire PE28 4JE to 29-30 Fitzroy Square London W1T 6LQ on 3 August 2015
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 CH01 Director's details changed for Mr John Paul Tibbs on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr. Simon James Odell on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Laurence Frederick Charles Haldron on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Howard Lavers on 14 November 2014
14 Nov 2014 AD01 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 3 Butchers Close Alconbury Weston Huntingdon Cambridgeshire PE28 4JE on 14 November 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 CH01 Director's details changed for Mr Laurence Frederick Charles Haldron on 21 August 2014
29 Aug 2014 CH01 Director's details changed for Mr Howard Lavers on 21 August 2014
29 Aug 2014 CH01 Director's details changed for Mr. Simon James Odell on 21 August 2014
29 Aug 2014 CH01 Director's details changed for Mr John Paul Tibbs on 21 August 2014
29 Aug 2014 AD01 Registered office address changed from Unit 15 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 August 2014