R G MITCHELL (LEISURE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

26/12/2126 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041280110001

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/08/184 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 SECTION 519

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLYN WILKINSON

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM SKEGNESS PIER GRAND PARADE SKEGNESS LINCOLNSHIRE PE25 2UE

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS NICHOLA JANE MITCHELL

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR WILLIAM ROBERT CRAIG MITCHELL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILKINSON

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAINE

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA MITCHELL

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN SYLVIA LAURA WILKINSON / 09/01/2012

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN MITCHELL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAINE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CRAIG MITCHELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SYLVIA LAURA WILKINSON / 05/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED WILLIAM ROBERT CRAIG MITCHELL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CAROLYN SYLVIA LAURA WILKINSON

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN PAINE

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 SHARES AGREEMENT OTC

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED NORTH SHORE HOTEL AND GOLF COURS E LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 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