Advanced company searchLink opens in new window

MITCHLEY AVENUE (SANDERSTEAD) LIMITED

Company number 04580563

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)
30 Jan 2015 AP01 Appointment of Mrs Christine Redfearn as a director on 8 January 2015
29 Jan 2015 AP01 Appointment of Mrs Christine Redfearn as a director on 8 January 2015
13 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 16

Statement of capital on 2014-11-13
  • GBP 16
12 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
04 Mar 2014 TM01 Termination of appointment of David Winkworth as a director
04 Mar 2014 TM01 Termination of appointment of Hollie James as a director
25 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16
03 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
26 Nov 2012 TM01 Termination of appointment of Pamela Sugg as a director
19 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
18 Nov 2012 CH01 Director's details changed for Mrs Hollie Winkworth on 18 November 2012
12 Sep 2012 AP01 Appointment of Miss Keeleigh Michelle Frost as a director
31 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
03 Jul 2012 CH01 Director's details changed for Mrs Hollie Winkworth on 2 July 2012
29 Jun 2012 AP01 Appointment of Mrs Hollie Winkworth as a director
29 Jun 2012 AP01 Appointment of Mr David Winkworth as a director
29 Jan 2012 AP01 Appointment of Mrs Pamela Sugg as a director
10 Jan 2012 AD01 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB United Kingdom on 10 January 2012
10 Jan 2012 AP03 Appointment of Mr Michael Charles Joyce as a secretary
10 Jan 2012 TM01 Termination of appointment of Steven Gilbert as a director
10 Jan 2012 TM02 Termination of appointment of Christina Gilbert as a secretary
12 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from 74 Mitchley Avenue South Croydon Surrey CR2 9HH on 2 December 2010