Advanced company searchLink opens in new window

MITCHAM LANDS TRADING LIMITED

Company number 12230493

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)
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
  • GBP 0.50
27 Jun 2024 SH20 Statement by Directors
27 Jun 2024 CAP-SS Solvency Statement dated 25/06/24
27 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduction and cancellation 26/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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