JOHN MITCHELL GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

14/03/2514 March 2025 Registration of charge SC6885830001, created on 2025-03-05

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

06/03/256 March 2025 Termination of appointment of Ross John Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr David Keith Searle as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mrs Angela Mary Butler as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr John Kennedy Gregory as a director on 2025-03-03

View Document

06/03/256 March 2025 Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Notification of Gregory Distribution Property Ltd. as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of John Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Lynsey Jane Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Cessation of Gregory Distribution Property Ltd. as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Cessation of John Mitchell as a person with significant control on 2025-03-03

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/11/229 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/04/2112 April 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

06/04/216 April 2021 ADOPT ARTICLES 22/02/2021

View Document

05/03/215 March 2021 ARTICLES OF ASSOCIATION

View Document

03/03/213 March 2021 DIRECTOR APPOINTED LYNSEY JANE MITCHELL

View Document

03/03/213 March 2021 22/02/21 STATEMENT OF CAPITAL GBP 66000

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MITCHELL

View Document

03/03/213 March 2021 DIRECTOR APPOINTED LYNSEY JANE MITCHELL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED ROSS JOHN MITCHELL

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FINE ARCHITECTURE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company