- Company Overview for MORTON MICHEL LIMITED (05120835)
- Filing history for MORTON MICHEL LIMITED (05120835)
- People for MORTON MICHEL LIMITED (05120835)
- Charges for MORTON MICHEL LIMITED (05120835)
- More for MORTON MICHEL LIMITED (05120835)
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) |
---|---|---|---|
15 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
30 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
30 May 2018 | PSC05 | Change of details for Morton Michel Holdings Limited as a person with significant control on 6 May 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 24 April 2018 | |
28 Feb 2018 | MR01 | Registration of charge 051208350002, created on 26 February 2018 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | MR01 | Registration of charge 051208350001, created on 13 October 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Samantha Elizabeth Beere as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Nicholas Peter Beere as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Jeremy James Beere as a director on 31 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 31 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 31 August 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Samantha Elizabeth Beere as a secretary on 31 August 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 5th Floor 68 Lombard Street London EC3V 9LJ on 6 September 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|