Date | Description |
2025-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, WITH UPDATES |
2024-12-31 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/09/2024 |
2024-09-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-04-07 |
delete company_previous_name F.L. MITCHELL FENCING CONTRACTORS LIMITED |
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 |
2023-03-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
delete address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE |
2022-09-07 |
insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY |
2022-09-07 |
update registered_address |
2022-08-21 |
delete source_ip 34.117.168.233 |
2022-08-21 |
insert source_ip 199.15.163.128 |
2022-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM
C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE
45-51 HIGH STREET
REIGATE
SURREY
RH2 9AE
ENGLAND |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-03-20 |
delete source_ip 194.105.69.46 |
2022-03-20 |
insert source_ip 34.117.168.233 |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED ANGELA MARIE ROWE |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
insert company_previous_name F.L. MITCHELL FENCING CONTRACTOR LIMITED |
2021-10-07 |
update name F.L. MITCHELL FENCING CONTRACTOR LIMITED => REAKT PROPERTY SERVICES LIMITED |
2021-09-22 |
update statutory_documents COMPANY NAME CHANGED F.L. MITCHELL FENCING CONTRACTOR LIMITED
CERTIFICATE ISSUED ON 22/09/21 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-07 |
delete address 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE KENT ME16 8RY |
2021-02-07 |
insert address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE |
2021-02-07 |
update registered_address |
2021-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM
3-4 BOWER TERRACE, TONBRIDGE
ROAD, MAIDSTONE
KENT
ME16 8RY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-26 |
delete source_ip 109.228.37.183 |
2019-11-26 |
insert source_ip 194.105.69.46 |
2019-05-22 |
delete source_ip 213.143.20.85 |
2019-05-22 |
insert source_ip 109.228.37.183 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES ROWE |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NORTHCOTT |
2018-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEDOM PROPERTY GROUP LIMITED |
2018-11-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NORTHCOTT |
2018-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHILDE |
2018-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES CHILDE |
2018-09-18 |
update statutory_documents CESSATION OF FRANK LEWIS MITCHELL AS A PSC |
2018-09-18 |
update statutory_documents CESSATION OF TINA LOUISE MITCHELL AS A PSC |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA MITCHELL |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-25 |
delete address Brook House
Larkfield Trading Estate
Larkfield
Kent
ME20 6GN |
2018-07-25 |
delete phone 01622 963 307 |
2018-07-25 |
insert address Boughton Mount Farm
Boughton Lane
Loose, Maidstone
Kent
ME17 4NA |
2018-07-25 |
insert phone 01622 232 658 |
2018-07-25 |
update primary_contact Brook House
Larkfield Trading Estate
Larkfield
Kent
ME20 6GN => Boughton Mount Farm
Boughton Lane
Loose, Maidstone
Kent
ME17 4NA |
2018-07-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK LEWIS MITCHELL / 17/09/2015 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-28 |
delete address Unit 21,
SBC Medway,
Knight Road,
Rochester,
ME2 2BF |
2016-08-28 |
insert address Brook House
Larkfield Trading Estate
Larkfield
Kent
ME20 6GN |
2016-08-28 |
insert phone 01622 963 307 |
2016-08-28 |
update primary_contact Unit 21,
SBC Medway,
Knight Road,
Rochester,
ME2 2BF => Brook House
Larkfield Trading Estate
Larkfield
Kent
ME20 6GN |
2016-05-12 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-12 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-03-29 |
update statutory_documents 19/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-06-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-13 |
delete source_ip 213.143.3.14 |
2015-05-13 |
insert source_ip 213.143.20.85 |
2015-05-05 |
update statutory_documents 19/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete address 41 Oldfield Drive,
Wouldham,
Rochester,
ME1 3GP |
2014-06-05 |
delete fax 01634 686657 |
2014-06-05 |
delete phone 01634 682671 |
2014-06-05 |
insert address Unit 21,
SBC Medway,
Knight Road,
Rochester,
ME2 2BF |
2014-06-05 |
insert phone 01634 292 037 |
2014-06-05 |
update primary_contact 41 Oldfield Drive,
Wouldham,
Rochester,
ME1 3GP => Unit 21,
SBC Medway,
Knight Road,
Rochester,
ME2 2BF |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-27 |
update statutory_documents 19/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 19/03/13 FULL LIST |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK LEWIS MITCHELL / 18/03/2013 |
2013-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE MITCHELL / 18/03/2013 |
2013-03-11 |
update website_status OK |
2012-12-16 |
update website_status DomainNotFound |
2012-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA MITCHELL |
2012-11-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 19/03/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 19/03/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 19/03/10 FULL LIST |
2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-05 |
update statutory_documents RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS |
2008-12-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS |
2008-04-28 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-04-14 |
update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-23 |
update statutory_documents SECRETARY RESIGNED |
2003-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-03-26 |
update statutory_documents COMPANY NAME CHANGED
F.L. MITCHELL FENCING CONTRACTOR
S LIMITED
CERTIFICATE ISSUED ON 26/03/03 |
2003-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |