Mitchell Management Services Ltd was founded on 02 May 2003 with its registered office in Norfolk. We do not know the number of employees at the company. There are 4 directors listed as Taylor, Timothy Hugh Peter, Taylor, Angela Margaret, Taylor, Eleanor Jane, Taylor, Katherine Elizabeth for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Timothy Hugh Peter | 02 May 2003 | - | 1 |
TAYLOR, Angela Margaret | 02 May 2003 | 01 November 2014 | 1 |
TAYLOR, Eleanor Jane | 21 April 2008 | 30 June 2011 | 1 |
TAYLOR, Katherine Elizabeth | 21 April 2008 | 30 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 15 May 2018 | |
CH01 - Change of particulars for director | 04 May 2018 | |
AD01 - Change of registered office address | 04 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 16 February 2015 | |
TM01 - Termination of appointment of director | 20 November 2014 | |
TM02 - Termination of appointment of secretary | 20 November 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH03 - Change of particulars for secretary | 10 May 2012 | |
AD01 - Change of registered office address | 10 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
363a - Annual Return | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 16 June 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 23 May 2005 | |
287 - Change in situation or address of Registered Office | 29 March 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 01 June 2004 | |
NEWINC - New incorporation documents | 02 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 20 July 2008 | Outstanding |
N/A |