- Company Overview for MITCHAM LANDS TRADING LIMITED (12230493)
- Filing history for MITCHAM LANDS TRADING LIMITED (12230493)
- People for MITCHAM LANDS TRADING LIMITED (12230493)
- More for MITCHAM LANDS TRADING LIMITED (12230493)
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) |
---|---|---|---|
24 Dec 2024 | TM01 | Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024 | |
17 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 November 2024 | |
29 Nov 2024 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jun 2024 | SH19 |
Statement of capital on 27 June 2024
|
|
27 Jun 2024 | SH20 | Statement by Directors | |
27 Jun 2024 | CAP-SS | Solvency Statement dated 25/06/24 | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2023 | CH04 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022 | |
23 May 2022 | CH01 | Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022 | |
11 May 2022 | AP04 | Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022 | |
11 May 2022 | TM02 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
30 Sep 2021 | PSC04 | Change of details for Mrs Elizabeth Cecily Stewart-Liberty as a person with significant control on 27 September 2019 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA England to Kendal House 1 Conduit Street London W1S 2XA on 7 July 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020 |