R T MITCHELL & SONS LLP

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

09/10/239 October 2023 Application to strike the limited liability partnership off the register

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE MITCHELL / 01/04/2018

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MITCHELL

View Document

04/06/194 June 2019 CESSATION OF WILLIAM RONALD MITCHELL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MITCHELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 24/05/16

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 24/05/15

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 24/05/14

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 ANNUAL RETURN MADE UP TO 24/05/13

View Document

26/06/1226 June 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR JOHN MITCHELL

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MRS CLAIRE MITCHELL

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR WILLIAM MITCHELL

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

24/05/1224 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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