MITCHELL CHARLES DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Declaration of solvency

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Termination of appointment of Stephen Richards Daniels as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Edward William Mole as a director on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Ctc Directorships Ltd as a director on 2024-05-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

02/03/232 March 2023 Change of details for Mr Charles Mitchell as a person with significant control on 2023-03-02

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/06/1830 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MITCHELL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

04/06/134 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

23/11/1123 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

27/05/1027 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 400000.00

View Document

07/05/107 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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