Advanced company searchLink opens in new window

MORTIMER RE LTD

Company number 08518636

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
10 Mar 2016 CERTNM Company name changed helvellyn properties (alderley edge) LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
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
  • GBP 1
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
  • GBP 1
02 Dec 2014 CERTNM Company name changed parlison energy LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England on 1 April 2014
07 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted