Advanced company searchLink opens in new window

MITREFINCH HOLDINGS LIMITED

Company number 10389350

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)
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
06 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 28 February 2021
05 Nov 2020 TM01 Termination of appointment of Matthew Ronald Jenkins as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Ian David Jefferson as a director on 5 November 2020
05 Nov 2020 AA Group of companies' accounts made up to 30 November 2019
26 Oct 2020 MR04 Satisfaction of charge 103893500002 in full
26 Oct 2020 MR04 Satisfaction of charge 103893500001 in full
23 Oct 2020 AD01 Registered office address changed from Mitrefinch House Green Lane Trading Estate Clifton York North Yorkshire YO30 5YY United Kingdom to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 23 October 2020
22 Oct 2020 PSC02 Notification of Advanced Business Software and Solutions Limited as a person with significant control on 15 October 2020
22 Oct 2020 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 15 October 2020
22 Oct 2020 AP03 Appointment of Natalie Amanda Shaw as a secretary on 15 October 2020
22 Oct 2020 AP01 Appointment of Mr Gordon James Wilson as a director on 15 October 2020
22 Oct 2020 TM01 Termination of appointment of Ian Francis Kelly as a director on 15 October 2020
22 Oct 2020 AP01 Appointment of Mr Andrew William Hicks as a director on 15 October 2020
22 Oct 2020 TM01 Termination of appointment of Kenneth Cumming Hills as a director on 15 October 2020
22 Oct 2020 TM01 Termination of appointment of Dale Brent Alderson as a director on 15 October 2020
22 Oct 2020 TM01 Termination of appointment of Richard Michael Allan Ibbett as a director on 15 October 2020
22 Oct 2020 SH10 Particulars of variation of rights attached to shares
22 Oct 2020 SH08 Change of share class name or designation
15 Oct 2020 SH06 Cancellation of shares. Statement of capital on 6 October 2020
  • GBP 1,952.74
15 Oct 2020 SH03 Purchase of own shares.
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
05 May 2020 AP01 Appointment of Mr Dale Brent Alderson as a director on 5 May 2020
05 May 2020 TM01 Termination of appointment of Jonathan Scott Bell as a director on 5 May 2020
04 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates