Advanced company searchLink opens in new window

MORTIMER OPPORTUNITIES LIMITED

Company number 04356362

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
09 Jan 2014 CERTNM Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
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