About

Registered Number: 03869105
Date of Incorporation: 01/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Mitchells, 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Established in 1999, Mitchells Secretarial Services Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Deeley, Samantha, Evans, Anthea Jane. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEELEY, Samantha 06 April 2017 - 1
EVANS, Anthea Jane 06 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 September 2017
PSC01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
RESOLUTIONS - N/A 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 25 April 2001
CERTNM - Change of name certificate 23 April 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.