MITCHELL HOUSE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06230078 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
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
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew rogers
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
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 |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 10239497 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LEWINS WAY,SLOUGH,SL1 5JQ
Number: | 08271071 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |