- Company Overview for MITCHELL OF LETHAM LIMITED (SC094988)
- Filing history for MITCHELL OF LETHAM LIMITED (SC094988)
- People for MITCHELL OF LETHAM LIMITED (SC094988)
- More for MITCHELL OF LETHAM LIMITED (SC094988)
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) |
---|---|---|---|
14 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
01 Oct 2023 | AP01 | Appointment of Mrs Jacqueline Mitchell as a director on 1 October 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
24 Mar 2019 | PSC07 | Cessation of Joseph Gordon Mitchell as a person with significant control on 5 March 2019 | |
24 Mar 2019 | TM01 | Termination of appointment of Joseph Gordon Mitchell as a director on 5 March 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Joseph William Mitchell as a person with significant control on 1 September 2017 | |
12 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Joseph William Mitchell as a director on 1 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |