MITCHPIN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD PINDAR / 15/11/2022
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HORTON / 15/11/2022
2022-01-07 delete address PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT
2022-01-07 insert address PRECISE ACCOUNTANTS LTD UNIT 6 BROOKLANDS BUDSHEAD ROAD PLYMOUTH DEVON ENGLAND PL6 5XR
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT
2021-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. BARRY MARTIN PINDAR / 02/12/2021
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD PINDAR / 02/12/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HORTON / 11/11/2019
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HORTON / 07/08/2019
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-09 update num_mort_outstanding 2 => 0
2018-05-09 update num_mort_satisfied 3 => 5
2018-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update num_mort_outstanding 5 => 2
2018-01-07 update num_mort_satisfied 0 => 3
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-08 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-09 update statutory_documents 09/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-21 update statutory_documents 09/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON UNITED KINGDOM PL6 8LT
2013-12-07 insert address PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-12 update statutory_documents 09/11/13 FULL LIST
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARY HORTON
2013-08-13 update statutory_documents SECRETARY APPOINTED MR. BARRY MARTIN PINDAR
2013-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PINDAR
2013-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HORTON
2013-06-25 delete address 58 NORTH ROAD EAST PLYMOUTH DEVON UNITED KINGDOM PL4 6AJ
2013-06-25 insert address PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON UNITED KINGDOM PL6 8LT
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-21 delete address COBOURG HOUSE 3RD FLOOR MAYFLOWER STREET PLYMOUTH PL1 1LG
2013-06-21 insert address 58 NORTH ROAD EAST PLYMOUTH DEVON UNITED KINGDOM PL4 6AJ
2013-06-21 update registered_address
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ UNITED KINGDOM
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 09/11/12 FULL LIST
2012-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM COBOURG HOUSE 3RD FLOOR MAYFLOWER STREET PLYMOUTH PL1 1LG
2011-11-21 update statutory_documents 09/11/11 FULL LIST
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 09/11/10 FULL LIST
2010-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY HORTON / 19/11/2010
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 09/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN PINDAR / 12/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD PINDAR / 12/11/2009
2009-10-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-11 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21 update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-07 update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-02 update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03 update statutory_documents DIRECTOR RESIGNED
2001-12-03 update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents NEW SECRETARY APPOINTED
2001-11-13 update statutory_documents SECRETARY RESIGNED
2000-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15 update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-24 update statutory_documents DIRECTOR RESIGNED
1999-11-17 update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-17 update statutory_documents RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-13 update statutory_documents RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-10 update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-13 update statutory_documents RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-17 update statutory_documents RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-02-22 update statutory_documents DIRECTOR RESIGNED
1994-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-11-29 update statutory_documents RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS
1992-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-16 update statutory_documents RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1991-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/91
1991-11-29 update statutory_documents RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS
1991-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-02-15 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1991-02-15 update statutory_documents S252 366 386 17/12/90
1989-11-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-30 update statutory_documents RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS
1989-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-04-11 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 80 MUTLEY PLAIN, PLYMOUTH
1987-11-03 update statutory_documents RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS
1987-11-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87
1987-02-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/87 FROM: COLBOURG HOUSE MAYFLOWER ST PLYMOUTH PL1 1LG
1986-11-13 update statutory_documents RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS
1986-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86