62 MORTIMER ROAD FREEHOLD LTD
Status | ACTIVE |
Company No. | 05136535 |
Category | |
Incorporated | 25 May 2004 |
Age | 20 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
62 MORTIMER ROAD FREEHOLD LTD is an active with number 05136535. It was incorporated 20 years, 21 days ago, on 25 May 2004. The company address is 7 Church Lane 7 Church Lane, Grantham, NG32 1SL, England.
Company Fillings
Confirmation statement with no updates
Date: 25 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type dormant
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 07 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anderson Sawyer
Change date: 2022-09-09
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-08
Officer name: Stephanie Elizabeth Peat
Documents
Termination secretary company with name termination date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-08
Officer name: Stephanie Elizabeth Peat
Documents
Appoint person secretary company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Ruth Porter
Appointment date: 2022-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Stirling Gillies
Appointment date: 2022-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anderson Sawyer
Appointment date: 2022-09-08
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-10
Officer name: Barbara Storch
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brodie
Appointment date: 2020-05-10
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: 62 Mortimer Road Hackney London N1 5AP
Change date: 2019-07-29
New address: 7 Church Lane Eaton Grantham NG32 1SL
Documents
Notification of a person with significant control statement
Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 06 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-09-02
Officer name: Ms Barbara Storch
Documents
Accounts with accounts type dormant
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Sarah Ruth Porter
Documents
Change person secretary company with change date
Date: 19 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Stephanie Elizabeth Peat
Change date: 2014-01-01
Documents
Termination director company with name
Date: 16 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tetlow
Documents
Accounts with accounts type dormant
Date: 16 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Termination secretary company
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Elizabeth Peat
Change date: 2013-01-28
Documents
Termination secretary company with name
Date: 08 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Porter
Documents
Accounts with accounts type dormant
Date: 16 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stuart Tetlow
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 05 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Stephanie Elizabeth Peat
Documents
Annual return company with made up date no member list
Date: 27 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 25 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Ruth Porter
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Stephanie Elizabeth Peat
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/09
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/08
Documents
Accounts with accounts type dormant
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/07
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/06
Documents
Accounts with accounts type dormant
Date: 08 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/05
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08805188 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASHLEIGH VALE,BARNSLEY,S70 3RL
Number: | 11246862 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRISTULS CLEANING SERVICES LTD
96 TENNIS COURT DRIVE,LEICESTER,LE5 1AQ
Number: | 10148482 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10695153 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B WOOD VALE,LONDON,SE23 3DS
Number: | 11933391 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSKM ELECTRICAL ENGINEERING LTD
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 09894150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |