MORTIMER STREET PROPERTIES LIMITED
Company number 00648329
- Company Overview for MORTIMER STREET PROPERTIES LIMITED (00648329)
- Filing history for MORTIMER STREET PROPERTIES LIMITED (00648329)
- People for MORTIMER STREET PROPERTIES LIMITED (00648329)
- Charges for MORTIMER STREET PROPERTIES LIMITED (00648329)
- More for MORTIMER STREET PROPERTIES LIMITED (00648329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Gloria Marjorie Gilchrist on 11 January 2021 | |
02 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
02 Apr 2020 | CH01 | Director's details changed for Mr Stuart Malcolm Craig on 2 April 2020 | |
28 Feb 2020 | PSC02 | Notification of M S Properties Holdings Ltd as a person with significant control on 19 July 2019 | |
28 Feb 2020 | PSC07 | Cessation of Gloria Marjorie Gilchrist as a person with significant control on 19 July 2019 | |
27 Feb 2020 | CH01 | Director's details changed for Mrs Carole Cecelie Craig on 27 February 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mrs Gloria Marjorie Gilchrist as a person with significant control on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mrs Gloria Majorie Gilchrist on 31 May 2019 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of Fairholme Investments Limited as a director on 28 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Nicole Lisa Freeman as a director on 28 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Lea Josephine Roberta Gilchrist as a director on 28 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates |