MITTON HOLDINGS LIMITED

Third Floor, Towers Point, Towers Plaza Third Floor, Towers Point, Towers Plaza, Rugeley, WS15 1UN, Staffordshire, England
StatusACTIVE
Company No.10725163
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

MITTON HOLDINGS LIMITED is an active private limited company with number 10725163. It was incorporated 7 years, 1 month, 18 days ago, on 13 April 2017. The company address is Third Floor, Towers Point, Towers Plaza Third Floor, Towers Point, Towers Plaza, Rugeley, WS15 1UN, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Louise Mitton

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glen Mitton

Cessation date: 2022-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2023

Action Date: 31 May 2022

Category: Capital

Type: SH02

Date: 2022-05-31

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Danielle Louise Mitton

Change date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Danielle Louise Mitton

Change date: 2020-12-14

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Dominic Glen Mitton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Glen Mitton

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Sara Louise Mitton

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr Dominic Glen Mitton

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Miss Danielle Louise Mitton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: Towers Point Wheelhouse Road Rugeley WS15 1UN United Kingdom

New address: Third Floor, Towers Point, Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107251630001

Charge creation date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 56,100 GBP

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORINA-HOME LTD

CLADACH BALMORE ROAD,GLASGOW,G62 6ES

Number:SC537415
Status:ACTIVE
Category:Private Limited Company

FRESH PREPARED LTD

ROUEN HOUSE,NORWICH,NR1 1RB

Number:07711595
Status:LIQUIDATION
Category:Private Limited Company

H.F.HEARD LIMITED

CHARLTON HOUSE,CULLOMPTON,EX15 1AE

Number:00483127
Status:ACTIVE
Category:Private Limited Company

HAPPY MUMS MARKET CIC

55 OLD PERTH ROAD,INVERNESS,IV2 3RJ

Number:SC448327
Status:ACTIVE
Category:Community Interest Company

IPTW HOLDINGS LIMITED

47 CHARLES STREET,LONDON,W1J 5EL

Number:10675154
Status:ACTIVE
Category:Private Limited Company

PENDLE WEALTH MANAGEMENT LIMITED

11 CLEGG STREET,NELSON,BB9 0RT

Number:10603235
Status:ACTIVE
Category:Private Limited 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