- Company Overview for MORTIMER OPPORTUNITIES LIMITED (04356362)
- Filing history for MORTIMER OPPORTUNITIES LIMITED (04356362)
- People for MORTIMER OPPORTUNITIES LIMITED (04356362)
- Registers for MORTIMER OPPORTUNITIES LIMITED (04356362)
- More for MORTIMER OPPORTUNITIES LIMITED (04356362)
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) |
---|---|---|---|
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
02 Jun 2017 | AP01 | Appointment of Stephen Candland as a director on 9 January 2014 | |
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
26 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
07 Jan 2015 | AD01 | Registered office address changed from , 37-38 Golden Square, London, W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 | |
04 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
09 Jan 2014 | CERTNM |
Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders |