- Company Overview for MORTONS THE RESTAURANT LIMITED (04167029)
- Filing history for MORTONS THE RESTAURANT LIMITED (04167029)
- People for MORTONS THE RESTAURANT LIMITED (04167029)
- Charges for MORTONS THE RESTAURANT LIMITED (04167029)
- Insolvency for MORTONS THE RESTAURANT LIMITED (04167029)
- More for MORTONS THE RESTAURANT LIMITED (04167029)
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) |
---|---|---|---|
05 Nov 2018 | AD01 | Registered office address changed from 14-16 Bruton Place London W1J 6LX England to 107 Charterhouse Street London EC1M 6HW on 5 November 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
21 Dec 2017 | TM01 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 28 Berkeley Square London W1J 6EN to 14-16 Bruton Place London W1J 6LX on 9 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | MR01 | Registration of charge 041670290006, created on 13 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Patrick Willis as a director on 7 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AUD | Auditor's resignation | |
08 Sep 2016 | MR01 | Registration of charge 041670290005, created on 1 September 2016 | |
02 Sep 2016 | MR04 | Satisfaction of charge 041670290003 in full | |
02 Sep 2016 | MR01 | Registration of charge 041670290004, created on 1 September 2016 | |
11 Mar 2016 | MR01 | Registration of charge 041670290003, created on 10 March 2016 | |
25 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Patrick Willis on 1 February 2016 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 | |
11 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 | |
04 Nov 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |