MITCHELL HOUSE FREEHOLD LIMITED

5 Mitchell Hse 5 Mitchell Hse, Croydon, CR0 5SG, England
StatusACTIVE
Company No.06230078
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

MITCHELL HOUSE FREEHOLD LIMITED is an active private limited company with number 06230078. It was incorporated 17 years, 1 month, 6 days ago, on 27 April 2007. The company address is 5 Mitchell Hse 5 Mitchell Hse, Croydon, CR0 5SG, England.



Company Fillings

Termination director company with name termination date

Date: 26 May 2024

Action Date: 26 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asish Soni

Termination date: 2024-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 5 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG

Change date: 2023-11-08

Old address: 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG

Change date: 2023-11-08

Old address: 7 Foxearth Road Selsdon South Croydon CR2 8EH England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mackson Chibundu Ogu

Appointment date: 2023-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asish Soni

Termination date: 2023-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Eniz Ibrahim

Appointment date: 2023-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Asish Soni

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Asish Soni

Change date: 2019-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG England

Change date: 2019-08-28

New address: 7 Foxearth Road Selsdon South Croydon CR2 8EH

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Thomas Bennett Mellon

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Parfitt

Appointment date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda May

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Zoe Ingrid Moulson

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Asish Soni

Appointment date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: Flat 3 Mitchell House 50 Coombe Road Croydon CR0 5SG

Change date: 2016-05-24

New address: Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Thomas Bennett Mellon

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda May

Change date: 2010-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Zoe Ingrid Moulson

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew rogers

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMI PROPERTIES

ABBEY HOUSE,LONDON,N3 2LJ

Number:03697860
Status:ACTIVE
Category:Private Unlimited Company

CHARLESWORTH & CHARLESWORTH CONSULTING LIMITED

64 SEDGEFORD ROAD,LONDON,W12 0NB

Number:09465544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COVE MUSIC LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:10239497
Status:ACTIVE
Category:Private Limited Company

EVERYDAY EXCELLENCE LTD

9 LEWINS WAY,SLOUGH,SL1 5JQ

Number:08271071
Status:ACTIVE
Category:Private Limited Company

KOMPAN LIMITED

21 ROEBUCK WAY,MILTON KEYNES,MK5 8HL

Number:01704623
Status:ACTIVE
Category:Private Limited Company

THE STUDENT DEVELOPMENT CO. C.I.C.

INTERNATIONAL HOUSE,LONDON,SW9 7QD

Number:08904261
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source