Advanced company searchLink opens in new window

MITRE COURT (FAREHAM) MANAGEMENT LIMITED

Company number 01350375

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
26 Sep 2023 TM01 Termination of appointment of Jonathan Alexander Cowie as a director on 1 September 2023
26 Sep 2023 AP01 Appointment of Alexandra Fiona Nagle as a director on 1 September 2023
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Nov 2022 AP01 Appointment of Mr Jonathan Alexander Cowie as a director on 28 September 2022
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 AP03 Appointment of Mr Duncan Neil Brown as a secretary on 26 April 2018
08 May 2018 TM02 Termination of appointment of John Anthony Sanderson as a secretary on 26 April 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Dec 2017 AD01 Registered office address changed from C/O Company Secretary Peninsular House First Wessex Peninsular House, Wharf Road Portsmouth Hampshire PO2 8HB England to Company Secretary Peninsular House Wharf Road Portsmouth Hampshire PO2 8HB on 15 December 2017
25 Oct 2017 TM01 Termination of appointment of Peter Ceri Walters as a director on 20 October 2017
25 Oct 2017 AP01 Appointment of Mr Mark Christopher Perry as a director on 20 October 2017
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 AD01 Registered office address changed from Portsmouth Housing Association Peninsular House Wharf Road Portsmouth PO2 8HR to C/O Company Secretary Peninsular House First Wessex Peninsular House, Wharf Road Portsmouth Hampshire PO2 8HB on 4 January 2017
13 Sep 2016 AA Total exemption full accounts made up to 31 December 2015