Advanced company searchLink opens in new window

ANGELA MORTIMER LIMITED

Company number 04072696

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)
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
  • GBP 10,100
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
  • GBP 10,100
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
  • GBP 10,100
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
  • GBP 10,100
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