MORTAR & CO CONSTRUCTION MANAGEMENT LIMITED

Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England
StatusACTIVE
Company No.11271951
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

MORTAR & CO CONSTRUCTION MANAGEMENT LIMITED is an active private limited company with number 11271951. It was incorporated 6 years, 2 months, 26 days ago, on 23 March 2018. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mrs Mandy Rosella

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sergio Rosella

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sergio Rosella

Change date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Old address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England

Change date: 2024-01-03

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112719510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112719510001

Charge creation date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Sergio Rosella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ United Kingdom

New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Change date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APM AGRIPLANT LS

WINCHESTER ROAD,STOCKBRIDGE,SO20 6QT

Number:03070463
Status:ACTIVE
Category:Private Unlimited Company

CASESHIRE LIMITED

NORTH PARK FARM,STOCKBRIDGE,SO20 6HW

Number:03163481
Status:ACTIVE
Category:Private Limited Company

LH LONDON PROPERTY LIMITED

8 CLARENDON GARDENS,LONDON,NW4 4UU

Number:11029239
Status:ACTIVE
Category:Private Limited Company

LITTLE STEPS COSBY LTD

METHODIST CHURCH PARK ROAD,LEICESTER,LE9 1RN

Number:11087156
Status:ACTIVE
Category:Private Limited Company

RHINO BRICKWORK LTD

11 ROOKERY VIEW,BARNSLEY,S70 4NH

Number:11233247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBCOM ELECTRICAL SERVICES LTD

163 HERNE HILL,LONDON,SE24 9LR

Number:10006785
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