DE SIMONE MITCHELL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
28/10/2428 October 2024 | Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU to 436 Milton Road Cambridge CB4 1st on 2024-10-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
11/08/2311 August 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
22/09/2222 September 2022 | Director's details changed for Mr Antonio Luigi De Simone on 2022-09-22 |
22/09/2222 September 2022 | Director's details changed for Sally Ann De Simone on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Director's details changed for Sally Ann Desimone on 2021-10-19 |
19/10/2119 October 2021 | Secretary's details changed for Sally Ann Desimone on 2021-10-19 |
19/10/2119 October 2021 | Director's details changed for Antonio Luigi Desimone on 2021-10-19 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
07/01/167 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 07/01/2016 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 07/01/2016 |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 05/01/2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 09/12/2010 |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 09/12/2010 |
13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 09/12/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DESIMONE / 23/01/2009 |
29/01/0929 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY DESIMONE / 23/01/2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 |
12/07/0612 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/066 February 2006 | S366A DISP HOLDING AGM 14/12/05 |
14/12/0514 December 2005 | 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