MORTLOCK CONSULTING AND INVESTMENT LTD

Little Spitzbrook Little Spitzbrook, Marden, TN12 9RB, Kent, England
StatusACTIVE
Company No.09279362
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MORTLOCK CONSULTING AND INVESTMENT LTD is an active private limited company with number 09279362. It was incorporated 9 years, 7 months, 22 days ago, on 24 October 2014. The company address is Little Spitzbrook Little Spitzbrook, Marden, TN12 9RB, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Patrick Hasell

Change date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Little Spitzbrook Green Lane Marden Kent TN12 9RB

Change date: 2019-02-13

Old address: 38 Charldane Road London SE9 3PG

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mrs Alexandra Hasell

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Patrick Hasell

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Hasell

Change date: 2019-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-12

Officer name: Mrs Alexandra Hasell

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Patrick Hasell

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mrs Alexandra Hasell

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mrs Alexandra Hasell

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Gary Patrick Hasell

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mr Gary Patrick Hasell

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Miss Alexandra Fisher

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Fisher

Change date: 2018-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-05

Officer name: Miss Alexandra Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Miss Alexandra Fisher

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Hasell

Change date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Fisher

Appointment date: 2015-11-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-07-24

New address: 38 Charldane Road London SE9 3PG

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

665 FILMS LIMITED

16 HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5RE

Number:07766342
Status:ACTIVE
Category:Private Limited Company

ALEVIT RECRUITERS LTD

PARK HOUSE BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9AH

Number:11723351
Status:ACTIVE
Category:Private Limited Company

ANSONS CONSULTING LTD

11 LARGO PLACE,EDINBURGH,EH6 4AG

Number:SC407225
Status:ACTIVE
Category:Private Limited Company

MEDIA POACH LTD

DEVONSHIRE HOUSE MAYFAIR PLACE,LONDON,W1J 8AJ

Number:10934747
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RNN GROUP LTD

NORTH NOTTINGHAMSHIRE COLLEGE CARLTON ROAD,NOTTINGHAM,S81 7HP

Number:09724451
Status:ACTIVE
Category:Private Limited Company
Number:01204031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source