MYTCHETT GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 243 MYTCHETT ROAD MYTCHETT CAMBERLEY SURREY GU16 6AJ

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY JUNE MACHEN

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MRS SUSAN KATHLEEN POCOCK

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 16/02/16 NO MEMBER LIST

View Document

18/05/1518 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 16/02/15 NO MEMBER LIST

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN POCOCK

View Document

04/01/154 January 2015 SECRETARY APPOINTED MRS JUNE CAROL MACHEN

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 245 MYTCHETT ROAD MYTCHETT CAMBERLEY SURREY GU16 6AJ

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED SIR KENNETH JOHN KNIGHT

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE CRAWFORD

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAWFORD

View Document

25/07/1425 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/02/1422 February 2014 16/02/14 NO MEMBER LIST

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 16/02/13 NO MEMBER LIST

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/02/1219 February 2012 16/02/12 NO MEMBER LIST

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 PREVEXT FROM 28/12/2010 TO 31/12/2010

View Document

21/02/1121 February 2011 16/02/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 28/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHLEEN CRAWFORD / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 05/03/2010

View Document

05/03/105 March 2010 16/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LEE MAY / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POCOCK / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS MAY / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POCOCK / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARTHUR CRAWFORD / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE CAROL MACHEN / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN SHAUN WALKER / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MACHEN / 05/03/2010

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR JONATHAN METCALF FELL LOGGED FORM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN FELL LOGGED FORM

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SIMON FRANCIS MAY

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SUZANNE LEE MAY

View Document

03/07/093 July 2009 28/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN FELL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN FELL

View Document

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

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN POCOCK / 01/06/2008

View Document

21/07/0821 July 2008 28/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN POCOCK / 01/10/2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/06

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/05

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/04

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/03

View Document

14/02/0414 February 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

08/10/038 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 16/02/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/01

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 28/12/01

View Document

25/02/0225 February 2002 ANNUAL RETURN MADE UP TO 16/02/02

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 ANNUAL RETURN MADE UP TO 16/02/01

View Document

31/03/0031 March 2000 S252 DISP LAYING ACC 27/03/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 27/03/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 27/03/00

View Document

16/02/0016 February 2000 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