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

Mitre Group Limited

Documents

Total Documents240
Total Pages990

Filing History

7 February 2024Termination of appointment of Bromley John Sibson as a director on 7 February 2024
7 February 2024Cessation of Robin Andrew John Sibson as a person with significant control on 7 February 2024
7 February 2024Termination of appointment of Lee Mainwaring as a director on 7 February 2024
7 February 2024Termination of appointment of Robin Andrew John Sibson as a director on 7 February 2024
7 February 2024Appointment of Mr Peter Jacub Harrison as a director on 7 February 2024
7 February 2024Registered office address changed from Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England to Alston House, White Cross Business Park South Road Lancaster LA1 4XQ on 7 February 2024
7 February 2024Termination of appointment of Lee Mainwaring as a secretary on 7 February 2024
7 February 2024Termination of appointment of Robin Andrew John Sibson as a secretary on 7 February 2024
7 February 2024Appointment of Ms Jessica Mary Spencer as a director on 7 February 2024
7 February 2024Notification of Fghsecurity Ltd as a person with significant control on 7 February 2024
8 January 2024Confirmation statement made on 24 December 2023 with no updates
12 October 2023Total exemption full accounts made up to 30 December 2022
31 December 2022Confirmation statement made on 24 December 2022 with no updates
20 December 2022Total exemption full accounts made up to 30 December 2021
8 January 2022Amended total exemption full accounts made up to 30 December 2020
24 December 2021Confirmation statement made on 24 December 2021 with updates
24 December 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,108
9 December 2021Confirmation statement made on 1 December 2021 with updates
9 December 2021Cessation of Peter Lutz George as a person with significant control on 1 April 2021
20 September 2021Total exemption full accounts made up to 30 December 2020
22 July 2021Registered office address changed from Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN England to Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS on 22 July 2021
12 January 2021Appointment of Mr Lee Mainwaring as a secretary on 7 January 2021
12 January 2021Appointment of Mr Lee Mainwaring as a director on 7 January 2021
11 January 2021Termination of appointment of Jennifer Elizabeth Bowmer as a director on 7 January 2021
11 January 2021Termination of appointment of Peter Lutz George as a director on 7 January 2021
11 January 2021Appointment of Mr Bromley John Sibson as a director on 7 January 2021
22 December 2020Confirmation statement made on 1 December 2020 with updates
1 December 2020Total exemption full accounts made up to 30 December 2019
1 October 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,608
1 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 December 2019Total exemption full accounts made up to 30 December 2018
21 November 2019Confirmation statement made on 21 November 2019 with updates
28 October 2019Termination of appointment of Susan Patricia Liburd as a director on 6 September 2019
12 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
13 February 2019Compulsory strike-off action has been discontinued
6 February 2019Confirmation statement made on 26 November 2018 with updates
28 September 2018Total exemption full accounts made up to 31 December 2017
29 June 2018Notification of Peter Lutz George as a person with significant control on 14 December 2016
29 June 2018Notification of Robin Andrew John Sibson as a person with significant control on 14 December 2016
7 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 2,108
9 May 2018Appointment of Ms Susan Patricia Liburd as a director on 9 May 2018
16 January 2018Cessation of Trevor Bowmer as a person with significant control on 14 December 2016
16 January 2018Cessation of Trevor Bowmer as a person with significant control on 14 December 2016
16 January 2018Confirmation statement made on 26 November 2017 with updates
15 January 2018Amended total exemption full accounts made up to 31 December 2016
22 December 2017Termination of appointment of John Hartup as a director on 2 November 2017
22 December 2017Termination of appointment of John Hartup as a director on 2 November 2017
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
26 May 2017Appointment of Mr John Hartup as a director on 26 May 2017
26 May 2017Appointment of Mr John Hartup as a director on 26 May 2017
12 January 2017Appointment of Mr Peter Lutz George as a director on 14 December 2016
12 January 2017Appointment of Mr Peter Lutz George as a director on 14 December 2016
11 January 2017Termination of appointment of Marie Elizabeth Bowmer as a director on 14 December 2016
11 January 2017Termination of appointment of Trevor Bowmer as a secretary on 14 December 2016
11 January 2017Appointment of Mr Robin Andrew John Sibson as a director on 14 December 2016
11 January 2017Termination of appointment of Trevor Bowmer as a director on 14 December 2016
11 January 2017Appointment of Mr Robin Andrew John Sibson as a director on 14 December 2016
11 January 2017Termination of appointment of Trevor Bowmer as a director on 14 December 2016
11 January 2017Appointment of Mr Robin Andrew John Sibson as a secretary on 14 December 2016
11 January 2017Appointment of Mr Robin Andrew John Sibson as a secretary on 14 December 2016
11 January 2017Termination of appointment of Trevor Bowmer as a secretary on 14 December 2016
11 January 2017Termination of appointment of Marie Elizabeth Bowmer as a director on 14 December 2016
30 November 2016Satisfaction of charge 2 in full
30 November 2016Confirmation statement made on 26 November 2016 with updates
30 November 2016Satisfaction of charge 2 in full
30 November 2016Confirmation statement made on 26 November 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
14 April 2016Registered office address changed from Molyneux Business Park Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ to Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN on 14 April 2016
14 April 2016Registered office address changed from Molyneux Business Park Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ to Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN on 14 April 2016
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,052
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,052
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,052
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,052
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,052
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,052
13 August 2013Total exemption small company accounts made up to 31 December 2012
13 August 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Appointment of Miss Jennifer Elizabeth Bowmer as a director
19 July 2013Appointment of Miss Jennifer Elizabeth Bowmer as a director
3 December 2012Termination of appointment of Sandra Hooton as a director
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
3 December 2012Termination of appointment of Sandra Hooton as a director
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
20 February 2012Annual return made up to 26 November 2011 with a full list of shareholders
20 February 2012Annual return made up to 26 November 2011 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
4 January 2011Register inspection address has been changed from Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ
4 January 2011Appointment of Mrs Sandra Carol Hooton as a director
4 January 2011Appointment of Mrs Sandra Carol Hooton as a director
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
4 January 2011Register inspection address has been changed from Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ
1 October 2010Total exemption small company accounts made up to 31 December 2009
1 October 2010Total exemption small company accounts made up to 31 December 2009
14 January 2010Register inspection address has been changed
14 January 2010Register(s) moved to registered inspection location
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
14 January 2010Register inspection address has been changed
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
14 January 2010Register(s) moved to registered inspection location
13 January 2010Director's details changed for Mrs Marie Elizabeth Bowmer on 13 January 2010
13 January 2010Director's details changed for Mrs Marie Elizabeth Bowmer on 13 January 2010
13 January 2010Director's details changed for Trevor Bowmer on 13 January 2010
13 January 2010Director's details changed for Trevor Bowmer on 13 January 2010
6 October 2009Total exemption small company accounts made up to 31 December 2008
6 October 2009Total exemption small company accounts made up to 31 December 2008
12 January 2009Return made up to 26/11/08; full list of members
12 January 2009Return made up to 26/11/08; full list of members
5 August 2008Total exemption small company accounts made up to 31 December 2007
5 August 2008Total exemption small company accounts made up to 31 December 2007
21 December 2007Return made up to 26/11/07; full list of members
21 December 2007Return made up to 26/11/07; full list of members
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2007Memorandum and Articles of Association
23 November 2007Memorandum and Articles of Association
20 November 2007Company name changed mitre holdings LIMITED\certificate issued on 20/11/07
20 November 2007Company name changed mitre holdings LIMITED\certificate issued on 20/11/07
13 September 2007Total exemption small company accounts made up to 31 December 2006
13 September 2007Total exemption small company accounts made up to 31 December 2006
10 January 2007Return made up to 26/11/06; full list of members
10 January 2007Return made up to 26/11/06; full list of members
23 October 2006Total exemption small company accounts made up to 31 December 2005
23 October 2006Total exemption small company accounts made up to 31 December 2005
11 July 2006Return made up to 26/11/05; full list of members
11 July 2006Return made up to 26/11/05; full list of members
8 July 2005Total exemption small company accounts made up to 31 December 2004
8 July 2005Total exemption small company accounts made up to 31 December 2004
14 December 2004Return made up to 26/11/04; full list of members
14 December 2004Return made up to 26/11/04; full list of members
3 November 2004Total exemption small company accounts made up to 31 December 2003
3 November 2004Total exemption small company accounts made up to 31 December 2003
13 February 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
13 February 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 November 2003New director appointed
7 November 2003New director appointed
7 November 2003New director appointed
7 November 2003New director appointed
7 November 2003New director appointed
7 November 2003New director appointed
29 October 2003Total exemption small company accounts made up to 31 December 2002
29 October 2003Total exemption small company accounts made up to 31 December 2002
26 October 2003Secretary resigned;director resigned
26 October 2003Director resigned
26 October 2003New secretary appointed
26 October 2003Director resigned
26 October 2003Director resigned
26 October 2003New secretary appointed
26 October 2003Director resigned
26 October 2003Director resigned
26 October 2003Director resigned
26 October 2003Secretary resigned;director resigned
4 June 2003New secretary appointed;new director appointed
4 June 2003New secretary appointed;new director appointed
14 January 2003Return made up to 26/11/02; full list of members
14 January 2003Return made up to 26/11/02; full list of members
9 September 2002Total exemption small company accounts made up to 31 December 2001
9 September 2002Total exemption small company accounts made up to 31 December 2001
16 April 2002Director resigned
16 April 2002Director resigned
11 December 2001Registered office changed on 11/12/01 from: ferndale house buxton road bakewell derbyshire DE45 1DA
11 December 2001Registered office changed on 11/12/01 from: ferndale house buxton road bakewell derbyshire DE45 1DA
6 December 2001Return made up to 26/11/01; full list of members
6 December 2001Return made up to 26/11/01; full list of members
3 November 2001Total exemption small company accounts made up to 31 December 2000
3 November 2001Total exemption small company accounts made up to 31 December 2000
31 January 2001Return made up to 26/11/00; full list of members
31 January 2001Return made up to 26/11/00; full list of members
25 October 2000Accounts for a small company made up to 31 December 1999
25 October 2000Accounts for a small company made up to 31 December 1999
5 January 2000Return made up to 26/11/99; full list of members
5 January 2000Return made up to 26/11/99; full list of members
18 October 1999Accounts for a small company made up to 31 December 1998
18 October 1999Accounts for a small company made up to 31 December 1998
21 September 1999Memorandum and Articles of Association
21 September 1999Memorandum and Articles of Association
30 December 1998Return made up to 26/11/98; full list of members
30 December 1998Return made up to 26/11/98; full list of members
28 October 1998Accounts for a small company made up to 31 December 1997
28 October 1998Accounts for a small company made up to 31 December 1997
13 January 1998Return made up to 26/11/97; no change of members
13 January 1998Return made up to 26/11/97; no change of members
26 October 1997Accounts for a small company made up to 31 December 1996
26 October 1997Accounts for a small company made up to 31 December 1996
30 September 1997New secretary appointed
30 September 1997New secretary appointed
9 September 1997Secretary resigned
9 September 1997Secretary resigned
8 April 1997Company name changed mitre business services LIMITED\certificate issued on 09/04/97
8 April 1997Company name changed mitre business services LIMITED\certificate issued on 09/04/97
27 November 1996Return made up to 26/11/96; full list of members
27 November 1996Return made up to 26/11/96; full list of members
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
12 September 1996Accounts for a small company made up to 31 December 1995
12 September 1996Accounts for a small company made up to 31 December 1995
5 June 1996Statement of affairs
5 June 1996Ad 04/03/96--------- £ si 52@1
5 June 1996Ad 04/03/96--------- £ si 52@1
5 June 1996Statement of affairs
23 May 1996Ad 04/03/96--------- £ si 52@1=52 £ ic 1000/1052
23 May 1996Ad 04/03/96--------- £ si 52@1=52 £ ic 1000/1052
21 May 1996Secretary resigned
21 May 1996New secretary appointed
21 May 1996New secretary appointed
21 May 1996Secretary resigned
25 March 1996Registered office changed on 25/03/96 from: yew tree cottage upperwood matlock bath derbyshire DE4 3PE
25 March 1996Registered office changed on 25/03/96 from: yew tree cottage upperwood matlock bath derbyshire DE4 3PE
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 March 1996New director appointed
19 March 1996New director appointed
19 March 1996£ nc 1000/5000 04/03/96
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 March 1996Memorandum and Articles of Association
19 March 1996Memorandum and Articles of Association
19 March 1996£ nc 1000/5000 04/03/96
26 January 1996Particulars of mortgage/charge
26 January 1996Particulars of mortgage/charge
3 January 1996Return made up to 26/11/95; no change of members
3 January 1996Return made up to 26/11/95; no change of members
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
18 May 1995Accounts for a small company made up to 30 November 1994
18 May 1995Accounts for a small company made up to 30 November 1994
1 January 1995A selection of documents registered before 1 January 1995
26 November 1992Incorporation
26 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing