MITCHELL & PARTNERS (FARNBOROUGH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-08-10 with no updates |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
04/06/254 June 2025 | Registered office address changed from Ferneberga House Alexandra Road Farnborough GU14 6DQ England to 7 Collins Close Chandler's Ford Eastleigh SO53 4HS on 2025-06-04 |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-03-31 |
18/03/2418 March 2024 | Director's details changed for Mrs Lisa O'connor on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Steven Lee O'connor on 2024-03-18 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
06/08/206 August 2020 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE PRIDDLE |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG |
06/08/206 August 2020 | DIRECTOR APPOINTED MRS LISA O'CONNOR |
06/08/206 August 2020 | DIRECTOR APPOINTED MR STEVEN LEE O'CONNOR |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA O'CONNOR |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LEE O'CONNOR |
06/08/206 August 2020 | CESSATION OF DEREK FRANCIS PRIDDLE AS A PSC |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DEREK PRIDDLE |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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