- Company Overview for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Filing history for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- People for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Charges for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- Insolvency for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
- More for THE MITCHAM PARTNERSHIP 2 LIMITED (08659731)
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
|
|
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
|
|
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
|
|
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 |