THE MITCHELL GROUP LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from Harvest House Hurst Road Horsham RH12 1RN England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-09-17

View Document

17/09/2517 September 2025 NewAppointment of an administrator

View Document

17/03/2517 March 2025 Cessation of Judith Margery Anne Mithchell as a person with significant control on 2025-03-01

View Document

17/03/2517 March 2025 Notification of Cordel Jason Mitchell as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Registered office address changed from The Lodge Little Drove Bramber Steyning West Sussex BN44 3PP England to Harvest House Hurst Road Horsham RH12 1RN on 2024-02-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/10/2321 October 2023 Termination of appointment of James White as a secretary on 2023-10-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Appointment of Mr Cordel Jason Mitchell as a director on 2023-02-22

View Document

23/02/2323 February 2023 Director's details changed for Mrs Judith Margery Anne Wallace on 2022-07-15

View Document

23/02/2323 February 2023 Change of details for Judith Margery Anne Wallace as a person with significant control on 2022-07-15

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 COMPANY NAME CHANGED JW CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 03/03/20

View Document

01/11/191 November 2019 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