MITRE HOUSE (MOSSLEY) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Miss Yasmin-Kate Pattison as a director on 2024-10-24

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of Malcolm Reed as a director on 2024-05-07

View Document

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

View Accounts

21/12/2321 December 2023 Termination of appointment of Carl Whitehead as a director on 2023-12-21

View Document

09/08/239 August 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Carl Whitehead as a secretary on 2023-06-26

View Document

15/06/2315 June 2023 Appointment of Mr Carl Whitehead as a director on 2023-06-14

View Document

12/06/2312 June 2023 Secretary's details changed for Carl Whitehead on 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from 6 Manchester Road Mossley Ashton-Under-Lyne OL5 9NA England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Appointment of Dempster Management Services Ltd as a secretary on 2023-02-28

View Document

12/06/2312 June 2023 Director's details changed for Mr Charles Stuart Hanson on 2023-03-31

View Document

12/06/2312 June 2023 Director's details changed for Mr Jeremy Nussbaum on 2023-03-31

View Document

12/06/2312 June 2023 Director's details changed for Mr Malcolm Reed on 2023-03-31

View Document

26/01/2326 January 2023 Termination of appointment of Joan Standring as a director on 2023-01-26

View Document

13/01/2313 January 2023 Appointment of Mr Malcolm Reed as a director on 2023-01-13

View Document

08/11/228 November 2022 Termination of appointment of Michael Joseph Wood as a director on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Alice Jane Walton as a director on 2022-05-09

View Document

06/05/226 May 2022 Termination of appointment of Mavis Brownson as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Stephen Robert Carr as a director on 2022-05-06

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

09/08/179 August 2017 CESSATION OF JOAN STANDRING AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MISS ALICE JANE WALTON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR CHARLES STUART HANSON

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN SANDRING / 15/03/2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR VERITY TURNER

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM FLAT 5 MITRE HOUSE MANCHESTER ROAD MOSSLEY TAMESIDE OL5 9NA

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JEREMY NUSSBAUM

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BUCKLEY

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FINEGAN

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOOD

View Document

14/07/1414 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARL WHITEHEAD

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR. MICHAEL JOSEPH WOOD

View Document

14/07/1414 July 2014 SECRETARY APPOINTED CARL WHITEHEAD

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FORRESTER WALKER

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR. PAUL FORRESTER WALKER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VERITY TOMLINSON / 24/07/2013

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 DIRECTOR APPOINTED MR SIMON FINEGAN

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED EMMA BUCKLEY

View Document

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JUDGE

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED STEPHEN ROBERT CARR

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED RYAN HILTON

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR. STEVEN JOHN BOOTH

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MS JOAN SANDRING

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 6 MITRE HOUSE MANCHESTER ROAD MOSSLEY TAMESIDE OL5 9NA ENGLAND

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH LEE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR LIANE LEE

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 15 MITRE HOUSE MANCHESTER ROAD MOSSLEY TAMESIDE OL5 9NA

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STOTT

View Document

04/03/114 March 2011 SECRETARY APPOINTED MR. MICHAEL JOSEPH WOOD

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADHAM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN STOTT

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WOOD

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEADHAM / 03/07/2009

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN STOTT / 03/07/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIANE LEE / 03/07/2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN STOTT / 02/07/2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN STOTT / 02/07/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GARETH GRAY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN SADDOO

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NATHAN HENRY SADDOO

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MARK PHILIP JUDGE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KENNETH LEE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MISS VERITY TOMLINSON

View Document

11/04/0811 April 2008 SECRETARY APPOINTED IAN LEE STOTT

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LINNEY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY MAVIS BROWNSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MCCANCE

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 16 MITRE HOUSE MANCHESTER ROAD MOSSLEY LANCASHIRE OL5 9NA

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: MOLESWORTHS BRIGHT CLEGG SOLICITORS OCTAGON HOUSE 25-27 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1RH

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/06/00; CHANGE OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: WHITEHOUSE COURT NEW ROAD, FEATHERSTONE WOLVERHAMPTON STAFFORDSHIRE WV10 7NW

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 4 CASTLECROFT COURT BURY GREATER MANCHESTER BL9 0LN

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 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