MORTIMER BTL 2020-1 PARENT LIMITED
Company number 12361830
- Company Overview for MORTIMER BTL 2020-1 PARENT LIMITED (12361830)
- Filing history for MORTIMER BTL 2020-1 PARENT LIMITED (12361830)
- People for MORTIMER BTL 2020-1 PARENT LIMITED (12361830)
- More for MORTIMER BTL 2020-1 PARENT LIMITED (12361830)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Nov 2020 | CH01 | Director's details changed for Mr Mark Howard Filer on 30 November 2020 | |
30 Nov 2020 | CH02 | Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020 | |
30 Nov 2020 | CH02 | Director's details changed for L.D.C. Securitisation Director No. 1 Limited on 30 November 2020 | |
30 Nov 2020 | CH04 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 | |
30 Nov 2020 | PSC05 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 | |
23 Dec 2019 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
12 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-12
|