Total Documents | 240 |
---|
Total Pages | 990 |
---|
7 February 2024 | Termination of appointment of Bromley John Sibson as a director on 7 February 2024 |
---|---|
7 February 2024 | Cessation of Robin Andrew John Sibson as a person with significant control on 7 February 2024 |
7 February 2024 | Termination of appointment of Lee Mainwaring as a director on 7 February 2024 |
7 February 2024 | Termination of appointment of Robin Andrew John Sibson as a director on 7 February 2024 |
7 February 2024 | Appointment of Mr Peter Jacub Harrison as a director on 7 February 2024 |
7 February 2024 | Registered 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 2024 | Termination of appointment of Lee Mainwaring as a secretary on 7 February 2024 |
7 February 2024 | Termination of appointment of Robin Andrew John Sibson as a secretary on 7 February 2024 |
7 February 2024 | Appointment of Ms Jessica Mary Spencer as a director on 7 February 2024 |
7 February 2024 | Notification of Fghsecurity Ltd as a person with significant control on 7 February 2024 |
8 January 2024 | Confirmation statement made on 24 December 2023 with no updates |
12 October 2023 | Total exemption full accounts made up to 30 December 2022 |
31 December 2022 | Confirmation statement made on 24 December 2022 with no updates |
20 December 2022 | Total exemption full accounts made up to 30 December 2021 |
8 January 2022 | Amended total exemption full accounts made up to 30 December 2020 |
24 December 2021 | Confirmation statement made on 24 December 2021 with updates |
24 December 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
9 December 2021 | Confirmation statement made on 1 December 2021 with updates |
9 December 2021 | Cessation of Peter Lutz George as a person with significant control on 1 April 2021 |
20 September 2021 | Total exemption full accounts made up to 30 December 2020 |
22 July 2021 | Registered 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 2021 | Appointment of Mr Lee Mainwaring as a secretary on 7 January 2021 |
12 January 2021 | Appointment of Mr Lee Mainwaring as a director on 7 January 2021 |
11 January 2021 | Termination of appointment of Jennifer Elizabeth Bowmer as a director on 7 January 2021 |
11 January 2021 | Termination of appointment of Peter Lutz George as a director on 7 January 2021 |
11 January 2021 | Appointment of Mr Bromley John Sibson as a director on 7 January 2021 |
22 December 2020 | Confirmation statement made on 1 December 2020 with updates |
1 December 2020 | Total exemption full accounts made up to 30 December 2019 |
1 October 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 October 2020 | Resolutions
|
12 December 2019 | Total exemption full accounts made up to 30 December 2018 |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates |
28 October 2019 | Termination of appointment of Susan Patricia Liburd as a director on 6 September 2019 |
12 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 |
13 February 2019 | Compulsory strike-off action has been discontinued |
6 February 2019 | Confirmation statement made on 26 November 2018 with updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
29 June 2018 | Notification of Peter Lutz George as a person with significant control on 14 December 2016 |
29 June 2018 | Notification of Robin Andrew John Sibson as a person with significant control on 14 December 2016 |
7 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
9 May 2018 | Appointment of Ms Susan Patricia Liburd as a director on 9 May 2018 |
16 January 2018 | Cessation of Trevor Bowmer as a person with significant control on 14 December 2016 |
16 January 2018 | Cessation of Trevor Bowmer as a person with significant control on 14 December 2016 |
16 January 2018 | Confirmation statement made on 26 November 2017 with updates |
15 January 2018 | Amended total exemption full accounts made up to 31 December 2016 |
22 December 2017 | Termination of appointment of John Hartup as a director on 2 November 2017 |
22 December 2017 | Termination of appointment of John Hartup as a director on 2 November 2017 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
26 May 2017 | Appointment of Mr John Hartup as a director on 26 May 2017 |
26 May 2017 | Appointment of Mr John Hartup as a director on 26 May 2017 |
12 January 2017 | Appointment of Mr Peter Lutz George as a director on 14 December 2016 |
12 January 2017 | Appointment of Mr Peter Lutz George as a director on 14 December 2016 |
11 January 2017 | Termination of appointment of Marie Elizabeth Bowmer as a director on 14 December 2016 |
11 January 2017 | Termination of appointment of Trevor Bowmer as a secretary on 14 December 2016 |
11 January 2017 | Appointment of Mr Robin Andrew John Sibson as a director on 14 December 2016 |
11 January 2017 | Termination of appointment of Trevor Bowmer as a director on 14 December 2016 |
11 January 2017 | Appointment of Mr Robin Andrew John Sibson as a director on 14 December 2016 |
11 January 2017 | Termination of appointment of Trevor Bowmer as a director on 14 December 2016 |
11 January 2017 | Appointment of Mr Robin Andrew John Sibson as a secretary on 14 December 2016 |
11 January 2017 | Appointment of Mr Robin Andrew John Sibson as a secretary on 14 December 2016 |
11 January 2017 | Termination of appointment of Trevor Bowmer as a secretary on 14 December 2016 |
11 January 2017 | Termination of appointment of Marie Elizabeth Bowmer as a director on 14 December 2016 |
30 November 2016 | Satisfaction of charge 2 in full |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates |
30 November 2016 | Satisfaction of charge 2 in full |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 July 2013 | Appointment of Miss Jennifer Elizabeth Bowmer as a director |
19 July 2013 | Appointment of Miss Jennifer Elizabeth Bowmer as a director |
3 December 2012 | Termination of appointment of Sandra Hooton as a director |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders |
3 December 2012 | Termination of appointment of Sandra Hooton as a director |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders |
20 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders |
4 January 2011 | Register inspection address has been changed from Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ |
4 January 2011 | Appointment of Mrs Sandra Carol Hooton as a director |
4 January 2011 | Appointment of Mrs Sandra Carol Hooton as a director |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders |
4 January 2011 | Register inspection address has been changed from Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
14 January 2010 | Register inspection address has been changed |
14 January 2010 | Register(s) moved to registered inspection location |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders |
14 January 2010 | Register inspection address has been changed |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders |
14 January 2010 | Register(s) moved to registered inspection location |
13 January 2010 | Director's details changed for Mrs Marie Elizabeth Bowmer on 13 January 2010 |
13 January 2010 | Director's details changed for Mrs Marie Elizabeth Bowmer on 13 January 2010 |
13 January 2010 | Director's details changed for Trevor Bowmer on 13 January 2010 |
13 January 2010 | Director's details changed for Trevor Bowmer on 13 January 2010 |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
12 January 2009 | Return made up to 26/11/08; full list of members |
12 January 2009 | Return made up to 26/11/08; full list of members |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 |
21 December 2007 | Return made up to 26/11/07; full list of members |
21 December 2007 | Return made up to 26/11/07; full list of members |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Memorandum and Articles of Association |
23 November 2007 | Memorandum and Articles of Association |
20 November 2007 | Company name changed mitre holdings LIMITED\certificate issued on 20/11/07 |
20 November 2007 | Company name changed mitre holdings LIMITED\certificate issued on 20/11/07 |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
10 January 2007 | Return made up to 26/11/06; full list of members |
10 January 2007 | Return made up to 26/11/06; full list of members |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
11 July 2006 | Return made up to 26/11/05; full list of members |
11 July 2006 | Return made up to 26/11/05; full list of members |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
14 December 2004 | Return made up to 26/11/04; full list of members |
14 December 2004 | Return made up to 26/11/04; full list of members |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
13 February 2004 | Return made up to 26/11/03; full list of members
|
13 February 2004 | Return made up to 26/11/03; full list of members
|
7 November 2003 | New director appointed |
7 November 2003 | New director appointed |
7 November 2003 | New director appointed |
7 November 2003 | New director appointed |
7 November 2003 | New director appointed |
7 November 2003 | New director appointed |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
26 October 2003 | Secretary resigned;director resigned |
26 October 2003 | Director resigned |
26 October 2003 | New secretary appointed |
26 October 2003 | Director resigned |
26 October 2003 | Director resigned |
26 October 2003 | New secretary appointed |
26 October 2003 | Director resigned |
26 October 2003 | Director resigned |
26 October 2003 | Director resigned |
26 October 2003 | Secretary resigned;director resigned |
4 June 2003 | New secretary appointed;new director appointed |
4 June 2003 | New secretary appointed;new director appointed |
14 January 2003 | Return made up to 26/11/02; full list of members |
14 January 2003 | Return made up to 26/11/02; full list of members |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 |
16 April 2002 | Director resigned |
16 April 2002 | Director resigned |
11 December 2001 | Registered office changed on 11/12/01 from: ferndale house buxton road bakewell derbyshire DE45 1DA |
11 December 2001 | Registered office changed on 11/12/01 from: ferndale house buxton road bakewell derbyshire DE45 1DA |
6 December 2001 | Return made up to 26/11/01; full list of members |
6 December 2001 | Return made up to 26/11/01; full list of members |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
31 January 2001 | Return made up to 26/11/00; full list of members |
31 January 2001 | Return made up to 26/11/00; full list of members |
25 October 2000 | Accounts for a small company made up to 31 December 1999 |
25 October 2000 | Accounts for a small company made up to 31 December 1999 |
5 January 2000 | Return made up to 26/11/99; full list of members |
5 January 2000 | Return made up to 26/11/99; full list of members |
18 October 1999 | Accounts for a small company made up to 31 December 1998 |
18 October 1999 | Accounts for a small company made up to 31 December 1998 |
21 September 1999 | Memorandum and Articles of Association |
21 September 1999 | Memorandum and Articles of Association |
30 December 1998 | Return made up to 26/11/98; full list of members |
30 December 1998 | Return made up to 26/11/98; full list of members |
28 October 1998 | Accounts for a small company made up to 31 December 1997 |
28 October 1998 | Accounts for a small company made up to 31 December 1997 |
13 January 1998 | Return made up to 26/11/97; no change of members |
13 January 1998 | Return made up to 26/11/97; no change of members |
26 October 1997 | Accounts for a small company made up to 31 December 1996 |
26 October 1997 | Accounts for a small company made up to 31 December 1996 |
30 September 1997 | New secretary appointed |
30 September 1997 | New secretary appointed |
9 September 1997 | Secretary resigned |
9 September 1997 | Secretary resigned |
8 April 1997 | Company name changed mitre business services LIMITED\certificate issued on 09/04/97 |
8 April 1997 | Company name changed mitre business services LIMITED\certificate issued on 09/04/97 |
27 November 1996 | Return made up to 26/11/96; full list of members |
27 November 1996 | Return made up to 26/11/96; full list of members |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
12 September 1996 | Accounts for a small company made up to 31 December 1995 |
12 September 1996 | Accounts for a small company made up to 31 December 1995 |
5 June 1996 | Statement of affairs |
5 June 1996 | Ad 04/03/96--------- £ si 52@1 |
5 June 1996 | Ad 04/03/96--------- £ si 52@1 |
5 June 1996 | Statement of affairs |
23 May 1996 | Ad 04/03/96--------- £ si 52@1=52 £ ic 1000/1052 |
23 May 1996 | Ad 04/03/96--------- £ si 52@1=52 £ ic 1000/1052 |
21 May 1996 | Secretary resigned |
21 May 1996 | New secretary appointed |
21 May 1996 | New secretary appointed |
21 May 1996 | Secretary resigned |
25 March 1996 | Registered office changed on 25/03/96 from: yew tree cottage upperwood matlock bath derbyshire DE4 3PE |
25 March 1996 | Registered office changed on 25/03/96 from: yew tree cottage upperwood matlock bath derbyshire DE4 3PE |
19 March 1996 | Resolutions
|
19 March 1996 | New director appointed |
19 March 1996 | New director appointed |
19 March 1996 | £ nc 1000/5000 04/03/96 |
19 March 1996 | Resolutions
|
19 March 1996 | Memorandum and Articles of Association |
19 March 1996 | Memorandum and Articles of Association |
19 March 1996 | £ nc 1000/5000 04/03/96 |
26 January 1996 | Particulars of mortgage/charge |
26 January 1996 | Particulars of mortgage/charge |
3 January 1996 | Return made up to 26/11/95; no change of members |
3 January 1996 | Return made up to 26/11/95; no change of members |
29 June 1995 | Particulars of mortgage/charge |
29 June 1995 | Particulars of mortgage/charge |
18 May 1995 | Accounts for a small company made up to 30 November 1994 |
18 May 1995 | Accounts for a small company made up to 30 November 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
26 November 1992 | Incorporation |
26 November 1992 | Incorporation |