MORTON MICHEL LIMITED
Status | ACTIVE |
Company No. | 05120835 |
Category | Private Limited Company |
Incorporated | 06 May 2004 |
Age | 20 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
MORTON MICHEL LIMITED is an active private limited company with number 05120835. It was incorporated 20 years, 1 month, 1 day ago, on 06 May 2004. The company address is Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Roy John Clark
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Winkett
Termination date: 2024-05-08
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Antony Gerada
Appointment date: 2024-04-23
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Nicholas David Mountifield
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-20
Officer name: Brendan James Mcmanus
Documents
Appoint person director company with name date
Date: 20 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr Charles Anthony Edward Burgess
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 07 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 07 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 07 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Mr Brendan James Mcmanus
Documents
Change person director company with change date
Date: 26 May 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Mr Timothy John Chadwick
Documents
Confirmation statement with updates
Date: 06 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-21
Officer name: Mrs Joanne Payne
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Winkett
Appointment date: 2023-01-16
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Fiona Andrews
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 16 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 16 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 16 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-25
Officer name: Bernard Mageean
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-30
Officer name: Mr Brendan James Mcmanus
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Timothy Brooke Thom
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-26
Officer name: Ryan Christopher Brown
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-26
Officer name: Brendan James Mcmanus
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 26 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 26 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 26 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Morton Michel Holdings Limited
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Tracy Brooke
Change date: 2020-10-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Morton Michel Holdings Limited
Change date: 2020-05-06
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Morton Michel Holdings Limited
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Mageean
Appointment date: 2019-11-28
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Mr Timothy Tracy Brooke
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Chadwick
Appointment date: 2019-11-07
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Mountifield
Appointment date: 2019-11-07
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Ms Fiona Andrews
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Mr Paul Mark Johnson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 19 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 19 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 19 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051208350001
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051208350002
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 15 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 06 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-06
Psc name: Morton Michel Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
Old address: 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom
Change date: 2018-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051208350002
Charge creation date: 2018-02-26
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2017
Action Date: 13 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051208350001
Charge creation date: 2017-10-13
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Elizabeth Beere
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Peter Beere
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Jeremy James Beere
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Brendan James Mcmanus
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Ryan Christopher Brown
Documents
Termination secretary company with name termination date
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Elizabeth Beere
Termination date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB
New address: 5th Floor 68 Lombard Street London EC3V 9LJ
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Capital name of class of shares
Date: 28 Sep 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Sep 2010
Action Date: 26 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-26
Capital : 48,000 GBP
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy James Beere
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Nicholas Peter Beere
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Elizabeth Beere
Change date: 2010-05-06
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from 137-143 high street sutton surrey SM1 1JH
Documents
Accounts with accounts type total exemption full
Date: 08 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Some Companies
AD LANDSCAPES & PROPERTY MAINTENANCE LTD
48 HEOL GIEDD,SWANSEA,SA9 1LP
Number: | 11822299 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOUDESLEY SQUARE,LONDON,N1 0HN
Number: | 06991342 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 EDMUNDS WALK,LONDON,
Number: | 11096368 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PILGRIM'S MEAD,SALISBURY,SP1 3GX
Number: | 10177847 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMPLE BECK,BARMBY MOOR,YO42 4HY
Number: | 11645578 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOUNTBATTEN ROAD MOUNTBATTEN ROAD,SOUTHAMPTON,SO40 3FX
Number: | 11943313 |
Status: | ACTIVE |
Category: | Private Limited Company |