- Company Overview for MORTMAIN LIMITED (04755951)
- Filing history for MORTMAIN LIMITED (04755951)
- People for MORTMAIN LIMITED (04755951)
- More for MORTMAIN LIMITED (04755951)
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) |
---|---|---|---|
11 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
09 May 2014 | AD01 | Registered office address changed from Pucks Piece Manningtree Road Stutton Ipswich Suffolk IP9 2SR on 9 May 2014 | |
07 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Ian Anthony Hislop on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Ms Jane Cecilia Minette Marrin on 9 May 2011 | |
09 May 2011 | CH03 | Secretary's details changed for Mr Ian Anthony Hislop on 9 May 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for Mr Ian Anthony Hislop on 1 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Ms Jane Cecilia Minette Marrin on 1 April 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for Mr Ian Anthony Hislop on 1 April 2011 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Jane Cecilia Minette Marrin on 7 May 2010 | |
13 Sep 2009 | 287 | Registered office changed on 13/09/2009 from 58 lansdowne road london W11 2LR | |
07 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Jun 2009 | 363a | Return made up to 07/05/09; full list of members | |
08 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 07/05/08; full list of members | |
06 Dec 2007 | AA | Total exemption full accounts made up to 31 December 2006 |