SULLIVAN MITCHELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Malcolm Jerome Mitchell as a secretary on 2024-03-10

View Document

04/04/244 April 2024 Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2024-04-04

View Document

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

View Accounts

15/12/2315 December 2023 Change of details for Mr Raymond Charles Mitchell as a person with significant control on 2023-12-12

View Document

15/12/2315 December 2023 Director's details changed for Mr Raymond Charles Mitchell on 2023-12-12

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr Raymond Charles Mitchell on 2023-09-29

View Document

04/10/234 October 2023 Secretary's details changed for Mr Malcolm Jerome Mitchell on 2023-09-29

View Document

04/10/234 October 2023 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 2023-10-04

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-12-15

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

12/06/2012 June 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

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 11/12/2017

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JEROME MITCHELL / 19/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 19/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JEROME MITCHELL / 20/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 20/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JEROME MITCHELL / 20/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 2 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED HUTCHINSONS AUCTION LIMITED CERTIFICATE ISSUED ON 27/08/96

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/12/9419 December 1994 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