Advanced company searchLink opens in new window

MORTMAIN LIMITED

Company number 04755951

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)
11 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
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
  • GBP 1
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