- Company Overview for MORTLAKE DEVELOPMENTS LIMITED (05848096)
- Filing history for MORTLAKE DEVELOPMENTS LIMITED (05848096)
- People for MORTLAKE DEVELOPMENTS LIMITED (05848096)
- More for MORTLAKE DEVELOPMENTS LIMITED (05848096)
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) |
---|---|---|---|
03 Oct 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
03 Oct 2013 | TM01 | Termination of appointment of David Blake as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
10 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of Mark Crowther as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
29 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Dec 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
25 Nov 2011 | AP01 | Appointment of Mr Mark Crowther as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Fiona Stockwell as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Mark Crowther as a director | |
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
30 Sep 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director | |
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Peter Hewitt as a director | |
13 Sep 2011 | AP01 | Appointment of Fiona Alison Stockwell as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Mark Crowther as a director | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
01 Apr 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 |