- Company Overview for MORTONHALE LTD (07774753)
- Filing history for MORTONHALE LTD (07774753)
- People for MORTONHALE LTD (07774753)
- More for MORTONHALE LTD (07774753)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
24 Nov 2023 | CH01 | Director's details changed for Mr James Grimsted on 24 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr James Grimsted as a person with significant control on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to 3 Seavale Road Clevedon BS21 7QB on 24 November 2023 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Sep 2022 | PSC04 | Change of details for Mr James Grimsted as a person with significant control on 13 October 2020 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
28 Jun 2022 | PSC04 | Change of details for Mr James Grimsted as a person with significant control on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr James Grimsted on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr James Grimsted on 15 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr James Grimsted as a person with significant control on 15 September 2021 | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
13 Oct 2020 | PSC01 | Notification of James Grimsted as a person with significant control on 13 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr James Grimsted as a director on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Michael Rodney Grimsted as a director on 13 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Michael Rodney Grimsted as a person with significant control on 13 October 2020 |