AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
204.00 GBP is the capital in company's statement on Tuesday 13th October 2020
filed on: 14th, October 2020
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Fold House Ordis Court Sutton St. Nicholas Hereford HR1 3AY. Change occurred on Monday 27th February 2017. Company's previous address: 8 Meadow Place Churchill Chipping Norton Oxfordshire OX7 6PD England.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
New registered office address 8 Meadow Place Churchill Chipping Norton Oxfordshire OX7 6PD. Change occurred on Wednesday 18th May 2016. Company's previous address: 5 Fenlock Court Blenheim Office Park Lower Road Long Hanborough Oxon OX29 8RX.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 6th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 26th July 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(20 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 27th November 2012
filed on: 5th, December 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from Mitre House Lodge Road Long Hanborough Oxon OX29 8SS United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th November 2012, originally was Sunday 31st March 2013.
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th October 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2012.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2012.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2012.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th August 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mitreho administration LIMITEDcertificate issued on 29/08/12
filed on: 29th, August 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 16th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
Free Download
(48 pages)
|