MITRECROFT LIMITED: Filings
Overview
| Company Name | MITRECROFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02027217 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MITRECROFT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
Registered office address changed from 4 the Courtyard, Holmstead Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF England to Preston Park House South Road Brighton East Sussex BN1 6SB on Jul 25, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 23, 2023
| 4 pages | SH06 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David Brierley as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Brian Seamus Kelly as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Noel Kelly on Dec 01, 2021 | 2 pages | CH01 | ||||||
Registered office address changed from Mere Park Garden Centre Stafford Road Newport Shropshire TF10 9BY England to 4 the Courtyard, Holmstead Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF on Dec 14, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Old Prebendal House Station Road Shipton Under Wychwood Oxfordshire OX7 6BQ to Mere Park Garden Centre Stafford Road Newport Shropshire TF10 9BY on Sep 04, 2019 | 1 pages | AD01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0