ANN MITCHELL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Change of details for Mrs Ann Elizabeth Mitchell as a person with significant control on 2021-10-17

View Document

17/10/2117 October 2021 Termination of appointment of Wendy Ann Mitchell as a secretary on 2021-10-17

View Document

17/10/2117 October 2021 Cessation of Wendy Ann Mitchell as a person with significant control on 2021-10-17

View Document

17/10/2117 October 2021 Termination of appointment of Wendy Ann Mitchell as a director on 2021-10-17

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 04/01/2019

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 04/01/2019

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 04/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/11/1613 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY WENDY COLLINS

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 01/04/13 STATEMENT OF CAPITAL GBP 150

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 150

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 150

View Document

14/10/1114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ELIZABETH MITCHELL / 02/09/2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 03/09/2010

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 12/1 RUSSELL GARDENS EDINBURGH MIDLOTHIAN EH12 5PG

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 21/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 21/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN COLLINS / 21/09/2010

View Document

07/10/097 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS WENDY ANN COLLINS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MRS WENDY ANN COLLINS

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

21/09/0421 September 2004 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