- Company Overview for MORTIMER RE LTD (08518636)
- Filing history for MORTIMER RE LTD (08518636)
- People for MORTIMER RE LTD (08518636)
- More for MORTIMER RE LTD (08518636)
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) |
---|---|---|---|
02 Aug 2018 | SH08 | Change of share class name or designation | |
02 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2018 | MA | Memorandum and Articles of Association | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | CERTNM |
Company name changed helvellyn properties (alderley edge) LIMITED\certificate issued on 10/03/16
|
|
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | TM01 | Termination of appointment of Andrew James Mcparland as a director on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Andrew James Mcparland as a director on 9 March 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
20 Aug 2015 | AD01 | Registered office address changed from 5th Floor 21 st. James's Square London SW1Y 4JZ to The Old Rectory Duncton Petworth West Sussex GU28 0JZ on 20 August 2015 | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CERTNM |
Company name changed parlison energy LIMITED\certificate issued on 02/12/14
|
|
14 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
01 Apr 2014 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 1 April 2014 | |
07 May 2013 | NEWINC |
Incorporation
|