- Company Overview for ANGELA MORTIMER LIMITED (04072696)
- Filing history for ANGELA MORTIMER LIMITED (04072696)
- People for ANGELA MORTIMER LIMITED (04072696)
- Registers for ANGELA MORTIMER LIMITED (04072696)
- More for ANGELA MORTIMER LIMITED (04072696)
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) |
---|---|---|---|
09 Oct 2018 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary on 9 October 2018 | |
13 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
10 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Angela Jane Mortimer on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
07 Jan 2015 | AD01 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 |