- Company Overview for MITTON HOLDINGS LIMITED (10725163)
- Filing history for MITTON HOLDINGS LIMITED (10725163)
- People for MITTON HOLDINGS LIMITED (10725163)
- Charges for MITTON HOLDINGS LIMITED (10725163)
- More for MITTON HOLDINGS LIMITED (10725163)
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) |
---|---|---|---|
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
05 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
05 May 2023 | PSC07 | Cessation of Sara Louise Mitton as a person with significant control on 31 May 2022 | |
05 May 2023 | PSC07 | Cessation of Glen Mitton as a person with significant control on 31 May 2022 | |
04 May 2023 | SH02 |
Statement of capital on 31 May 2022
|
|
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | CH01 | Director's details changed for Miss Danielle Louise Mitton on 14 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Miss Danielle Louise Mitton as a person with significant control on 14 December 2020 | |
10 Dec 2020 | MA | Memorandum and Articles of Association | |
08 Dec 2020 | SH08 | Change of share class name or designation | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
23 Mar 2020 | AP01 | Appointment of Mr Dominic Glen Mitton as a director on 9 March 2020 | |
13 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
10 May 2019 | PSC01 | Notification of Glen Mitton as a person with significant control on 12 April 2019 | |
10 May 2019 | PSC01 | Notification of Sara Louise Mitton as a person with significant control on 12 April 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Dominic Glen Mitton as a person with significant control on 12 April 2019 | |
10 May 2019 | PSC04 | Change of details for Miss Danielle Louise Mitton as a person with significant control on 12 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from Towers Point Wheelhouse Road Rugeley WS15 1UN United Kingdom to Third Floor, Towers Point, Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 10 May 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |