About

Registered Number: 05375869
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Misty Shell Ltd was founded on 25 February 2005 with its registered office in Chichester, West Sussex, it has a status of "Active". The companies director is Donaldson, Angus. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Angus 27 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
PSC04 - N/A 27 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
CERTNM - Change of name certificate 27 February 2007
AA - Annual Accounts 28 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
363a - Annual Return 19 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
225 - Change of Accounting Reference Date 21 February 2006
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.