MITRE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Termination of appointment of Robin Andrew John Sibson as a secretary on 2024-06-18

View Document

19/06/2419 June 2024 Registered office address changed from Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England to Alston House White Cross Business Park South Road Lancaster Lancashire LA1 4XQ on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Ms Jessica Mary Spencer as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Mr Peter Jacub Harrison as a director on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Robin Andrew John Sibson as a director on 2024-06-18

View Document

09/05/249 May 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Registered office address changed from Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN England to Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS on 2021-07-22

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED PETER LUTZ GEORGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR BOWMER

View Document

29/12/1629 December 2016 SECRETARY APPOINTED ROBIN ANDREW JOHN SIBSON

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE BOWMER

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH BOWMER

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE MATLOCK DERBYSHIRE DE4 2HJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 25/03/02; NO CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: FERNDALE HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/997 July 1999 COMPANY NAME CHANGED MITRE GROUP LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 04/12/98

View Document

04/03/994 March 1999 £ NC 100/1000 04/12/9

View Document

01/03/991 March 1999 COMPANY NAME CHANGED A CASE OF TRAINING LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: ROWNTREE WHARF NAVIGATION ROAD YORK NORTH YORKSHIRE Y01 2XA

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 COMPANY NAME CHANGED MITRE LIMITED CERTIFICATE ISSUED ON 04/07/97

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/03/9725 March 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