Advanced company searchLink opens in new window

SC MITCHAMS CORNER LIMITED

Company number 08444934

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)
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
25 Feb 2020 PSC02 Notification of Singapore Press Holdings Limited as a person with significant control on 20 December 2019
25 Feb 2020 PSC07 Cessation of Charles Dunstone as a person with significant control on 20 December 2019
14 Feb 2020 MR04 Satisfaction of charge 084449340004 in full
16 Jan 2020 AP01 Appointment of Mr David John Mathewson as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Murdo John Mcilhagger as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Jaspal Singh as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Charles Edward Cade as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Sam Dance as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Richard Ainswoth as a director on 20 December 2019
15 Jan 2020 TM02 Termination of appointment of Sam Dance as a secretary on 20 December 2019
08 Nov 2019 MR04 Satisfaction of charge 084449340003 in full
08 Nov 2019 MR04 Satisfaction of charge 084449340002 in full
29 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
18 Jan 2019 AA Accounts for a small company made up to 31 August 2018
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Jan 2018 AA Accounts for a small company made up to 31 August 2017
21 Aug 2017 MR01 Registration of charge 084449340004, created on 15 August 2017
12 Apr 2017 AA Full accounts made up to 31 August 2016
24 Mar 2017 AD01 Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 24 March 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Jan 2017 MR04 Satisfaction of charge 084449340001 in full
21 Sep 2016 AP01 Appointment of Mr Richard Ainswoth as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of Peter Morton as a director on 19 September 2016