The Mitcham Partnership 2 Limited

DataGardener
dissolved

The Mitcham Partnership 2 Limited

08659731Private Limited With Share Capital

3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL
Incorporated

21/08/2013

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

The Mitcham Partnership 2 Limited (08659731) is a private limited with share capital incorporated on 21/08/2013 (12 years old) and registered in bushey, WD231FL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 21/08/2013
WD231FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2023
Resolution
Category:Resolution
Date:18-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Incorporation Company
Category:Incorporation
Date:21-08-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date27/08/2021
Latest Accounts31/08/2020

Trading Addresses

3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Wd23 1Fl, WD231FLRegistered
29-30 Fitzroy Square, London, W1T6LQ

Contact

3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL