Advanced company searchLink opens in new window

MORTIMER CLARKE SOLICITORS LIMITED

Company number 06211733

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)
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
21 Aug 2017 CH01 Director's details changed for Mr Craig Anthony Buick on 21 August 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 AD01 Registered office address changed from 1st Floor 16-22 Grafton Road Worthing West Sussex BN11 1QP England to 16-22 Grafton Road Worthing West Sussex BN11 1QP on 25 April 2017
05 Dec 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD01 Registered office address changed from 3rd Floor 16-22 Grafton Road Worthing West Sussex BN11 1QP to 1st Floor 16-22 Grafton Road Worthing West Sussex England BN11 1QP on 27 July 2016
14 Jun 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 11 May 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
25 Feb 2016 TM01 Termination of appointment of Craig Anthony Buick as a director on 31 December 2015
22 Feb 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
19 Feb 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
10 Feb 2016 MA Memorandum and Articles of Association
05 Oct 2015 AP01 Appointment of Mrs Sandra Isabel Bayne as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Andrew Rogers as a director on 1 July 2015
03 Jul 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 1 July 2015
03 Jul 2015 AP01 Appointment of Mr Christopher Michael David Ross-Roberts as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Mr Kenneth John Stannard as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Richard Edmund Mathias as a director on 1 July 2015
14 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 MR01 Registration of charge 062117330001, created on 11 September 2014
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders