Advanced company searchLink opens in new window

DJH MITTEN CLARKE CHESTER LIMITED

Company number 07531287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2021 AP01 Appointment of Mr Paul David Hulme as a director on 31 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/04/21
14 Apr 2021 PSC02 Notification of Mitten Clarke Limited as a person with significant control on 31 March 2021
14 Apr 2021 PSC07 Cessation of Nicholas Orme Ledingham as a person with significant control on 31 March 2021
14 Apr 2021 PSC07 Cessation of Desirie Dolores Lea as a person with significant control on 31 March 2021
11 Mar 2021 SH08 Change of share class name or designation
11 Mar 2021 SH08 Change of share class name or designation
01 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
08 Feb 2021 MR04 Satisfaction of charge 1 in full
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 PSC07 Cessation of William Oscar Robin Benoy as a person with significant control on 16 June 2020
16 Jun 2020 PSC04 Change of details for Mr Nicholas Orme Ledingham as a person with significant control on 16 June 2020
29 Apr 2020 TM01 Termination of appointment of William Oscar Robin Benoy as a director on 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 3 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 TM01 Termination of appointment of Stephen Barker as a director on 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
10 Mar 2015 TM01 Termination of appointment of Janet Mary Carr as a director on 31 December 2014