About

Registered Number: 01124395
Date of Incorporation: 24/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 1 Jacobs Yard, Buriton, Petersfield, GU31 5RR,

 

Having been setup in 1973, Miscombe Group Ltd have registered office in Petersfield, it has a status of "Active". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 February 2020
RESOLUTIONS - N/A 23 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 February 2016
RESOLUTIONS - N/A 06 November 2015
RESOLUTIONS - N/A 06 November 2015
SH08 - Notice of name or other designation of class of shares 06 November 2015
SH08 - Notice of name or other designation of class of shares 06 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 February 2012
CERTNM - Change of name certificate 12 September 2011
RESOLUTIONS - N/A 07 September 2011
CONNOT - N/A 07 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2003
AA - Annual Accounts 04 August 2003
169 - Return by a company purchasing its own shares 17 June 2003
RESOLUTIONS - N/A 29 May 2003
MEM/ARTS - N/A 29 May 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 16 March 1998
RESOLUTIONS - N/A 16 March 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 02 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 08 July 1993
RESOLUTIONS - N/A 08 March 1993
123 - Notice of increase in nominal capital 08 March 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 15 July 1992
123 - Notice of increase in nominal capital 20 March 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 31 January 1990
RESOLUTIONS - N/A 02 August 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 13 July 1988
RESOLUTIONS - N/A 02 June 1988
RESOLUTIONS - N/A 20 May 1988
MEM/ARTS - N/A 20 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
MEM/ARTS - N/A 14 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1988
395 - Particulars of a mortgage or charge 12 October 1987
CERTNM - Change of name certificate 21 April 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 03 March 1987
NEWINC - New incorporation documents 24 July 1973
MISC - Miscellaneous document 24 July 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.