- Company Overview for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
- Filing history for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
- People for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
- Charges for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
- Insolvency for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
- More for MORTIMER FACILITIES MANAGEMENT LIMITED (03806944)
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) |
---|---|---|---|
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Jul 2012 | CH03 | Secretary's details changed for Suzanne Caroline Cluer on 1 July 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Mr David Nicholas Sasha Cluer on 1 January 2012 | |
27 Sep 2011 | CH01 | Director's details changed for Robert Paul Schogger on 13 September 2011 | |
08 Sep 2011 | CH03 | Secretary's details changed for Marcelle Schogger on 7 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Robert Paul Schogger on 7 September 2011 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
20 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Robert Paul Schogger on 1 October 2009 | |
30 Oct 2009 | CH03 | Secretary's details changed for Marcelle Schogger on 1 October 2009 | |
04 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
03 Aug 2009 | 288c | Secretary's change of particulars / suzanne cluer / 13/07/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / david cluer / 13/07/2009 | |
24 Apr 2009 | 288a | Secretary appointed suzanne cluer | |
24 Apr 2009 | 288a | Secretary appointed marcelle schogger | |
24 Apr 2009 | 288b | Appointment terminated secretary david cluer | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Feb 2009 | 363a | Return made up to 14/07/08; full list of members | |
30 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 5TH floor 7/10 chandos street london W1G 9DQ | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |