MITCHELL PRICE - 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
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-06-07 delete company_previous_name S.P. MITCHELL ASSOCIATES LTD
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-02-13 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-13 update statutory_documents ADOPT ARTICLES 30/01/2023
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-02-17 delete address 62 Great Suffolk Street London SE1 0BL
2022-02-17 delete phone 020 7633 0752
2022-02-17 insert address 5th Floor, 167-169 Great Portland Street
2022-02-17 insert phone 020 3883 5821
2022-02-17 update primary_contact 62 Great Suffolk Street London SE1 0BL => 5th Floor, 167-169 Great Portland Street
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
2022-01-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 delete address 62 GREAT SUFFOLK STREET LONDON SE1 0BL
2021-07-07 insert address 167-169 5TH FLOOR 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF
2021-07-07 update registered_address
2021-07-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-06-30 update statutory_documents SAIL ADDRESS CREATED
2021-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2021 FROM 62 GREAT SUFFOLK STREET LONDON SE1 0BL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL JOHN PRICE / 22/06/2018
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MITCHELL / 13/04/2018
2018-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN PATRICIA MITCHELL / 13/04/2018
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MITCHELL / 17/03/2018
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MITCHELL / 18/07/2017
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MITCHELL / 18/02/2017
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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
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
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-16 update statutory_documents 24/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-09 update statutory_documents 24/08/14 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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-19 update statutory_documents 24/08/13 FULL LIST
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
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 insert sic_code 74902 - Quantity surveying activities
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-09-20 update statutory_documents 24/08/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-09-07 update statutory_documents 24/08/11 FULL LIST
2011-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-09-07 update statutory_documents 24/08/10 FULL LIST
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-09-16 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-10 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19 update statutory_documents RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 31 GREAT SUTTON STREET LONDON EC1V 0NA
2006-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-25 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-13 update statutory_documents DIRECTOR RESIGNED
2003-06-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/03 FROM: CULLERCOATS LONG MILL LANE, DUNKS GREEN TONBRIDGE KENT TN11 9SD
2003-05-28 update statutory_documents COMPANY NAME CHANGED S.P. MITCHELL ASSOCIATES LTD CERTIFICATE ISSUED ON 28/05/03
2003-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-23 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2001-09-13 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-30 update statutory_documents DIRECTOR RESIGNED
2000-08-30 update statutory_documents SECRETARY RESIGNED
2000-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION