-
THE MITCHAM PARTNERSHIP LIMITED - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07418511
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolve Partners Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- HALDRON, Laurence Frederick Charles
- LAVERS, Howard
- TIBBS, John Paul
- Company secretaries
- TIBBS, John Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-25
- Age Of Company 2010-10-25 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Laurence Frederick Charles Haldron
- Mr Howard Lavers
- Mr John Paul Tibbs
- Mr Howard Lavers
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2018-01-24
- Last Date: 2017-01-10
-
THE MITCHAM PARTNERSHIP LIMITED Company Description
- THE MITCHAM PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 07418511. Its current trading status is "live". It was registered 2010-10-25. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest annual return was filed up to 2013-01-10.It can be contacted at Resolve Partners Limited 22 York Buildings .
Get THE MITCHAM PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Mitcham Partnership Limited - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 2010-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE MITCHAM PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-08-23) - AM23
-
liquidation-in-administration-progress-report (2021-08-23) - AM10
-
liquidation-in-administration-progress-report (2021-03-31) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-03-11) - AM10
-
liquidation-in-administration-extension-of-period (2020-03-11) - AM19
-
liquidation-in-administration-progress-report (2020-09-19) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-09-17) - AM10
-
liquidation-in-administration-progress-report (2019-03-19) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2019-02-22) - AM16
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2019-02-22) - AM11
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-09-16) - AM10
-
liquidation-in-administration-progress-report (2018-03-16) - AM10
-
liquidation-in-administration-extension-of-period (2018-03-09) - AM19
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
liquidation-in-administration-appointment-of-administrator (2017-02-22) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01
-
liquidation-in-administration-proposals (2017-04-19) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-10-12) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-19) - AD01
-
liquidation-in-administration-progress-report (2017-09-20) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-05-30) - AM06
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-22) - CH01
-
memorandum-articles (2016-04-28) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-15) - MR01
-
resolution (2016-04-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-13) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
legacy (2013-03-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-11-17) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
gazette-notice-compulsary (2012-10-23) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-25) - NEWINC
-
capital-allotment-shares (2010-11-23) - SH01
-
appoint-person-director-company-with-name (2010-11-23) - AP01
-
change-account-reference-date-company-current-extended (2010-11-23) - AA01