Download leads from Nexok and grow your business. Find out more

Mithport Investments Limited

Documents

Total Documents202
Total Pages1,126

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates
1 December 2023Total exemption full accounts made up to 31 March 2023
6 June 2023Amended total exemption full accounts made up to 31 March 2022
22 May 2023Amended total exemption full accounts made up to 5 April 2020
22 May 2023Amended total exemption full accounts made up to 31 March 2021
3 January 2023Confirmation statement made on 31 December 2022 with updates
7 December 2022Total exemption full accounts made up to 31 March 2022
31 December 2021Confirmation statement made on 31 December 2021 with updates
23 December 2021Total exemption full accounts made up to 31 March 2021
30 March 2021Current accounting period shortened from 5 April 2021 to 31 March 2021
30 March 2021Total exemption full accounts made up to 5 April 2020
5 January 2021Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
4 January 2021Confirmation statement made on 31 December 2020 with updates
31 December 2019Confirmation statement made on 31 December 2019 with updates
20 December 2019Total exemption full accounts made up to 5 April 2019
18 June 2019Purchase of own shares.
18 June 2019Purchase of own shares.
12 June 2019Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
16 April 2019Notification of Melanie Susan Gurney as a person with significant control on 28 February 2019
15 April 2019Withdrawal of a person with significant control statement on 15 April 2019
9 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 April 2019Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 4,600
8 March 2019Termination of appointment of Shirley Doris Garner as a secretary on 1 March 2019
8 March 2019Appointment of Nicholas John Chase as a director on 1 March 2019
8 March 2019Director's details changed for Melanie Susan Gurney on 1 March 2019
8 March 2019Termination of appointment of Shirley Doris Garner as a director on 1 March 2019
15 January 2019Satisfaction of charge 4 in full
15 January 2019Satisfaction of charge 7 in full
15 January 2019Satisfaction of charge 9 in full
15 January 2019Satisfaction of charge 6 in full
15 January 2019Satisfaction of charge 8 in full
15 January 2019Satisfaction of charge 5 in full
31 December 2018Confirmation statement made on 31 December 2018 with updates
31 December 2018Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
21 December 2018Total exemption full accounts made up to 5 April 2018
2 January 2018Confirmation statement made on 31 December 2017 with updates
2 January 2018Confirmation statement made on 31 December 2017 with updates
27 December 2017Total exemption full accounts made up to 5 April 2017
27 December 2017Total exemption full accounts made up to 5 April 2017
11 January 2017Total exemption full accounts made up to 5 April 2016
11 January 2017Total exemption full accounts made up to 5 April 2016
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
10 January 2016Total exemption full accounts made up to 5 April 2015
10 January 2016Total exemption full accounts made up to 5 April 2015
10 January 2016Total exemption full accounts made up to 5 April 2015
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,200
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,200
9 January 2015Total exemption full accounts made up to 5 April 2014
9 January 2015Total exemption full accounts made up to 5 April 2014
9 January 2015Total exemption full accounts made up to 5 April 2014
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 9,200
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 9,200
20 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 9,200
20 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 9,200
20 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 9,200
4 January 2014Total exemption full accounts made up to 5 April 2013
4 January 2014Total exemption full accounts made up to 5 April 2013
4 January 2014Total exemption full accounts made up to 5 April 2013
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
31 December 2013Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
31 December 2013Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
6 January 2013Total exemption full accounts made up to 5 April 2012
6 January 2013Total exemption full accounts made up to 5 April 2012
6 January 2013Total exemption full accounts made up to 5 April 2012
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
8 January 2012Total exemption full accounts made up to 5 April 2011
8 January 2012Total exemption full accounts made up to 5 April 2011
8 January 2012Total exemption full accounts made up to 5 April 2011
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 January 2011Total exemption full accounts made up to 5 April 2010
6 January 2011Total exemption full accounts made up to 5 April 2010
6 January 2011Total exemption full accounts made up to 5 April 2010
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
7 January 2010Total exemption full accounts made up to 5 April 2009
7 January 2010Total exemption full accounts made up to 5 April 2009
7 January 2010Total exemption full accounts made up to 5 April 2009
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
31 December 2009Director's details changed for Shirley Doris Garner on 31 December 2009
31 December 2009Register inspection address has been changed
31 December 2009Register(s) moved to registered inspection location
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
31 December 2009Director's details changed for Shirley Doris Garner on 31 December 2009
31 December 2009Register inspection address has been changed
31 December 2009Register(s) moved to registered inspection location
22 January 2009Total exemption full accounts made up to 5 April 2008
22 January 2009Total exemption full accounts made up to 5 April 2008
22 January 2009Total exemption full accounts made up to 5 April 2008
13 January 2009Return made up to 31/12/08; full list of members
13 January 2009Return made up to 31/12/08; full list of members
27 November 2008Particulars of a mortgage or charge / charge no: 8
27 November 2008Particulars of a mortgage or charge / charge no: 4
27 November 2008Particulars of a mortgage or charge / charge no: 7
27 November 2008Particulars of a mortgage or charge / charge no: 6
27 November 2008Particulars of a mortgage or charge / charge no: 5
27 November 2008Particulars of a mortgage or charge / charge no: 7
27 November 2008Particulars of a mortgage or charge / charge no: 9
27 November 2008Particulars of a mortgage or charge / charge no: 5
27 November 2008Particulars of a mortgage or charge / charge no: 8
27 November 2008Particulars of a mortgage or charge / charge no: 4
27 November 2008Particulars of a mortgage or charge / charge no: 6
27 November 2008Particulars of a mortgage or charge / charge no: 9
3 February 2008Total exemption full accounts made up to 5 April 2007
3 February 2008Total exemption full accounts made up to 5 April 2007
3 February 2008Total exemption full accounts made up to 5 April 2007
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Return made up to 31/12/07; full list of members
12 February 2007Total exemption full accounts made up to 5 April 2006
12 February 2007Total exemption full accounts made up to 5 April 2006
12 February 2007Total exemption full accounts made up to 5 April 2006
2 January 2007Return made up to 31/12/06; full list of members
2 January 2007Return made up to 31/12/06; full list of members
31 March 2006Registered office changed on 31/03/06 from: charter court third avenue southampton hampshire SO15 0AP
31 March 2006Registered office changed on 31/03/06 from: charter court third avenue southampton hampshire SO15 0AP
2 February 2006Total exemption full accounts made up to 5 April 2005
2 February 2006Total exemption full accounts made up to 5 April 2005
2 February 2006Total exemption full accounts made up to 5 April 2005
25 January 2006Return made up to 31/12/05; full list of members
25 January 2006Return made up to 31/12/05; full list of members
17 January 2005Return made up to 31/12/04; full list of members
17 January 2005Return made up to 31/12/04; full list of members
20 December 2004Total exemption full accounts made up to 5 April 2004
20 December 2004Total exemption full accounts made up to 5 April 2004
20 December 2004Total exemption full accounts made up to 5 April 2004
10 February 2004Total exemption full accounts made up to 5 April 2003
10 February 2004Total exemption full accounts made up to 5 April 2003
10 February 2004Total exemption full accounts made up to 5 April 2003
13 January 2004Return made up to 31/12/03; full list of members
13 January 2004Return made up to 31/12/03; full list of members
28 February 2003Return made up to 31/12/02; full list of members
28 February 2003Return made up to 31/12/02; full list of members
25 January 2003Total exemption full accounts made up to 5 April 2002
25 January 2003Total exemption full accounts made up to 5 April 2002
25 January 2003Total exemption full accounts made up to 5 April 2002
15 January 2002Total exemption full accounts made up to 5 April 2001
15 January 2002Total exemption full accounts made up to 5 April 2001
15 January 2002Total exemption full accounts made up to 5 April 2001
11 January 2002Return made up to 31/12/01; full list of members
11 January 2002Return made up to 31/12/01; full list of members
23 March 2001Nc inc already adjusted 13/12/00
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 March 2001Particulars of contract relating to shares
23 March 2001Ad 13/12/00--------- £ si 9108@1
23 March 2001Nc inc already adjusted 13/12/00
23 March 2001Particulars of contract relating to shares
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 March 2001Ad 13/12/00--------- £ si 9108@1
1 February 2001Full accounts made up to 5 April 2000
1 February 2001Full accounts made up to 5 April 2000
1 February 2001Full accounts made up to 5 April 2000
24 January 2001Return made up to 31/12/00; full list of members
24 January 2001Return made up to 31/12/00; full list of members
30 January 2000Full accounts made up to 5 April 1999
30 January 2000Full accounts made up to 5 April 1999
30 January 2000Full accounts made up to 5 April 1999
5 January 2000Return made up to 31/12/99; no change of members
5 January 2000Return made up to 31/12/99; no change of members
8 February 1999Full accounts made up to 5 April 1998
8 February 1999Full accounts made up to 5 April 1998
8 February 1999Full accounts made up to 5 April 1998
5 January 1999Return made up to 31/12/98; full list of members
5 January 1999Return made up to 31/12/98; full list of members
29 January 1998Full accounts made up to 5 April 1997
29 January 1998Full accounts made up to 5 April 1997
29 January 1998Full accounts made up to 5 April 1997
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 1997Full accounts made up to 5 April 1996
31 January 1997Full accounts made up to 5 April 1996
31 January 1997Full accounts made up to 5 April 1996
21 January 1997Return made up to 31/12/96; no change of members
21 January 1997Return made up to 31/12/96; no change of members
12 February 1996Accounts for a small company made up to 5 April 1995
12 February 1996Accounts for a small company made up to 5 April 1995
12 February 1996Accounts for a small company made up to 5 April 1995
25 January 1996Return made up to 31/12/95; no change of members
25 January 1996Return made up to 31/12/95; no change of members
17 January 1996Registered office changed on 17/01/96 from: 1 brockhurst cottage gordon road curdridge southampton SO3 2BE
17 January 1996Registered office changed on 17/01/96 from: 1 brockhurst cottage gordon road curdridge southampton SO3 2BE
27 April 1995Particulars of mortgage/charge
27 April 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 February 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 1992Particulars of mortgage/charge
12 February 1992Particulars of mortgage/charge
14 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 1989Return made up to 31/12/88; full list of members
9 June 1989Return made up to 31/12/88; full list of members
9 May 1988Return made up to 31/12/87; full list of members
9 May 1988Return made up to 31/12/87; full list of members
29 July 1987Return made up to 31/12/86; full list of members
29 July 1987Return made up to 31/12/86; full list of members
19 May 1986Return made up to 31/12/85; full list of members
19 May 1986Return made up to 31/12/85; full list of members
7 March 1962Incorporation
7 March 1962Incorporation
Sign up now to grow your client base. Plans & Pricing