THE MITCHELL GROUP LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered office address changed from Harvest House Hurst Road Horsham RH12 1RN England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-09-17 |
17/09/2517 September 2025 New | Appointment of an administrator |
17/03/2517 March 2025 | Cessation of Judith Margery Anne Mithchell as a person with significant control on 2025-03-01 |
17/03/2517 March 2025 | Notification of Cordel Jason Mitchell as a person with significant control on 2025-03-01 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Amended total exemption full accounts made up to 2023-03-31 |
01/02/241 February 2024 | Registered office address changed from The Lodge Little Drove Bramber Steyning West Sussex BN44 3PP England to Harvest House Hurst Road Horsham RH12 1RN on 2024-02-01 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
21/10/2321 October 2023 | Termination of appointment of James White as a secretary on 2023-10-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/02/2326 February 2023 | Appointment of Mr Cordel Jason Mitchell as a director on 2023-02-22 |
23/02/2323 February 2023 | Director's details changed for Mrs Judith Margery Anne Wallace on 2022-07-15 |
23/02/2323 February 2023 | Change of details for Judith Margery Anne Wallace as a person with significant control on 2022-07-15 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | COMPANY NAME CHANGED JW CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 03/03/20 |
01/11/191 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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