Advanced company searchLink opens in new window

MITCH DEVELOPMENTS LIMITED

Company number 09699307

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Accounts for a small company made up to 30 April 2019
05 Aug 2019 CH01 Director's details changed for Mr Eric George Dixon on 5 August 2019
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
29 Jan 2019 AA Accounts for a small company made up to 30 April 2018
09 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
26 Jul 2017 PSC02 Notification of Darrington Healthcare (Yorkshire) Limited as a person with significant control on 6 April 2016
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
25 Apr 2016 AD01 Registered office address changed from C/O Baker Tilly Tax & Accounting Limited 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom to C/O Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 25 April 2016
25 Apr 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 April 2016
12 Aug 2015 CERTNM Company name changed darrington healthcare (yorkshire) LIMITED\certificate issued on 12/08/15
  • CONNOT ‐ Change of name notice
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)