- Company Overview for DJH MITTEN CLARKE CHESTER LIMITED (07531287)
- Filing history for DJH MITTEN CLARKE CHESTER LIMITED (07531287)
- People for DJH MITTEN CLARKE CHESTER LIMITED (07531287)
- Charges for DJH MITTEN CLARKE CHESTER LIMITED (07531287)
- More for DJH MITTEN CLARKE CHESTER LIMITED (07531287)
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
|
|
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
|
|
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
|
|
10 Mar 2015 | TM01 | Termination of appointment of Janet Mary Carr as a director on 31 December 2014 |