Advanced company searchLink opens in new window

MORTONS CATERING LIMITED

Company number 02824757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 AA01 Current accounting period shortened from 30 June 2025 to 31 March 2025
20 Aug 2024 AP01 Appointment of Mr Frederick James Mortimer Turner as a director on 6 August 2024
20 Aug 2024 AP01 Appointment of Mr Neil Reynolds Smith as a director on 6 August 2024
20 Aug 2024 AP01 Appointment of Mr Simon Emeny as a director on 6 August 2024
20 Aug 2024 AP03 Appointment of Ms Rachel Louise Spencer as a secretary on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Susan Lindsey Salisbury as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Sebastien Salisbury as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Paul Robert Salisbury as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Joseph Gabriel Salisbury as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Thomas Henry John as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Phoebe Margaret Hales as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Paul Jonathon Hales as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Alison Dorothy Hales as a director on 6 August 2024
20 Aug 2024 TM02 Termination of appointment of Paul Robert Salisbury as a secretary on 6 August 2024
20 Aug 2024 PSC02 Notification of Mortons Bar & Grill Limited as a person with significant control on 6 August 2024
20 Aug 2024 PSC07 Cessation of Paul Robert Salisbury as a person with significant control on 6 August 2024
20 Aug 2024 PSC07 Cessation of Paul Jonathon Hales as a person with significant control on 6 August 2024
20 Aug 2024 AD01 Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE to Pier House 86-93 Strand on the Green London W4 3NN on 20 August 2024
21 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
23 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 May 2023 AP01 Appointment of Ms Phoebe Margaret Hales as a director on 19 April 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 MR04 Satisfaction of charge 3 in full
26 Sep 2022 MR04 Satisfaction of charge 1 in full