-
BHP MITCHELLS LIMITED - 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom
Company Information
- Company registration number
- 07506912
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Rutland Park
- Sheffield
- South Yorkshire
- S10 2PD 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD UK
Management
- Managing Directors
- LEIGHTON, Lisa Ann
- MORRISON, Hamish Moir
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-26
- Age Of Company 2011-01-26 13 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Miss Lisa Ann Leighton
- Mr Hamish Moir Morrison
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-01-26
- Annual Return
- Due Date: 2024-02-09
- Last Date: 2023-01-26
-
BHP MITCHELLS LIMITED Company Description
- BHP MITCHELLS LIMITED is a ltd registered in United Kingdom with the Company reg no 07506912. Its current trading status is "live". It was registered 2011-01-26. It has declared SIC or NACE codes as "64999". It has 2 directors The latest annual return was filed up to 2013-01-26.It can be contacted at 2 Rutland Park .
Get BHP MITCHELLS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bhp Mitchells Limited - 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom
- 2011-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BHP MITCHELLS 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 2023
-
withdrawal-of-a-person-with-significant-control-statement (2023-08-14) - PSC09
-
notification-of-a-person-with-significant-control (2023-08-14) - PSC01
-
notification-of-a-person-with-significant-control (2023-08-15) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
-
confirmation-statement-with-updates (2023-02-01) - CS01
-
termination-director-company-with-name-termination-date (2023-08-09) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-27) - CS01
-
capital-cancellation-shares (2022-11-04) - SH06
-
capital-alter-shares-subdivision (2022-11-04) - SH02
-
capital-return-purchase-own-shares (2022-12-08) - SH03
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
appoint-person-director-company-with-name-date (2021-05-24) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-01-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-01-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-29) - MR01
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-06) - AA
-
mortgage-satisfy-charge-full (2015-03-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
change-account-reference-date-company-previous-extended (2012-09-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
legacy (2011-02-18) - MG01
-
appoint-person-director-company-with-name (2011-02-02) - AP01
-
termination-director-company-with-name (2011-01-28) - TM01
-
incorporation-company (2011-01-26) - NEWINC