MITCHELL CARTER & MOON LTD

05249513
36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 4 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 4 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 4 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 3 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 3 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
19 Jul 2016 officers Termination of appointment of secretary (Aegean Afc Limited) 1 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
24 Jul 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for corporate secretary (Aegean Afc Limited) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Charles John Smart) 2 Buy now
24 Aug 2009 accounts Annual Accounts 3 Buy now
07 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 170 park road peterborough PE1 2UF 1 Buy now
12 Aug 2008 officers Secretary appointed aegean afc LIMITED 1 Buy now
12 Aug 2008 officers Appointment terminated secretary fableforce nominees LIMITED 1 Buy now
27 Nov 2007 annual-return Return made up to 04/10/07; no change of members 6 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
26 Oct 2006 annual-return Return made up to 04/10/06; full list of members 6 Buy now
21 Nov 2005 annual-return Return made up to 04/10/05; full list of members 6 Buy now
03 Nov 2004 officers New secretary appointed 2 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
04 Oct 2004 incorporation Incorporation Company 14 Buy now