Advanced company searchLink opens in new window

MORTON MICHEL LIMITED

Company number 05120835

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)
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
  • RES13 ‐ The "debenture accession deed" 12/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 48,000
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
  • GBP 48,000
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
  • GBP 48,000