Advanced company searchLink opens in new window

MORTLAKE DEVELOPMENTS LIMITED

Company number 05848096

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)
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
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
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
  • ANNOTATION A second filed CH04 was registered on 06/12/2011
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