CARR MITCHELL LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-07 with updates |
25/03/2425 March 2024 | Cancellation of shares. Statement of capital on 2024-03-01 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/10/2330 October 2023 | Cancellation of shares. Statement of capital on 2023-08-03 |
03/08/233 August 2023 | Certificate of change of name |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
23/09/1923 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6D OCEAN HOUSE BENTLEY WAY NEW BARNET HERTS EN5 5FP |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FIFTH FLOOR, KINGMAKER HOUSE STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1NZ ENGLAND |
18/02/1318 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MITCHELL / 08/02/2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/11/1129 November 2011 | 11/08/11 STATEMENT OF CAPITAL GBP 102 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/08/1117 August 2011 | 15/07/11 STATEMENT OF CAPITAL GBP 101 |
01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BLOOMFIELD |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/10/1013 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 100 |
22/06/1022 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR APPOINTED MR MATTHEW JAMES MITCHELL |
30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 2 KATES CLOSE BARNET HERTFORDSHIRE EN5 3NB UK |
29/12/0929 December 2009 | COMPANY NAME CHANGED MD PRIVATE CLIENTS WILLS & TRUSTS LIMITED CERTIFICATE ISSUED ON 29/12/09 |
21/11/0921 November 2009 | CHANGE OF NAME 05/11/2009 |
22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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