MITCHELL PROPERTY DEVELOPMENTS & LAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-13

View Document

23/11/2323 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

17/11/2317 November 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

15/05/2315 May 2023 Cessation of Emma Jane Mitchell as a person with significant control on 2023-05-15

View Document

11/04/2311 April 2023 Change of details for Emma Jane Mitchell as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Steven Jason Mitchell as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Benjamin Mitchell on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Steven Mitchell on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Steven Jason Mitchell on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 23a High Street Welford Northampton NN6 6HT on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Emma Jane Mitchell on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Charlotte Mitchell on 2023-04-11

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

09/05/229 May 2022 Incorporation

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