MITCHELLS BROOK MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/01/2527 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

23/04/2423 April 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/03/236 March 2023 Secretary's details changed for 05953316 on 2023-03-06

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Secretary's details changed for Cosec Management Services Limited on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-10

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA NEAL-JONES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TAIT

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/03/164 March 2016 02/03/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 02/03/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PARSONS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED SARAH KATE TAIT

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON READING

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED ALASTAIR MILES PARSONS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED ANDREW NICHOLAS PETERS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDROYD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED SANDRA JANE NEAL-JONES

View Document

04/03/144 March 2014 02/03/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/136 March 2013 02/03/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 02/03/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED RICHARD OLDROYD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ALISON MARY READING

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PENN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRICKLEY

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 02/03/11

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 02/03/10

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CHUTER

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARTIN CHUTER

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATE, DIRECTOR MARTIN CHUTER LOGGED FORM

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

10/03/0910 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 02/03/07

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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