Based in Sale, Cheshire, Mitford House Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Baker, Teresa Mary, Baker, Teresa Mary, Baker, Stephen James for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Teresa Mary | 18 October 2000 | - | 1 |
BAKER, Stephen James | 30 November 2012 | 01 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Teresa Mary | 30 November 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
RM02 - N/A | 28 February 2018 | |
RM01 - N/A | 14 February 2018 | |
CS01 - N/A | 29 August 2017 | |
DS02 - Withdrawal of striking off application by a company | 24 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 July 2017 | |
DS01 - Striking off application by a company | 04 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 26 August 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 25 August 2016 | |
DS02 - Withdrawal of striking off application by a company | 21 April 2016 | |
DS02 - Withdrawal of striking off application by a company | 21 April 2016 | |
AR01 - Annual Return | 19 April 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 November 2015 | |
DS01 - Striking off application by a company | 21 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
AP03 - Appointment of secretary | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AD01 - Change of registered office address | 12 December 2012 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 17 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AA - Annual Accounts | 02 May 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 02 October 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 04 July 2003 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
287 - Change in situation or address of Registered Office | 01 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
NEWINC - New incorporation documents | 18 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 November 2004 | Outstanding |
N/A |
Legal mortgage | 05 July 2001 | Outstanding |
N/A |
Mortgage debenture | 05 July 2001 | Outstanding |
N/A |