MORTIMER PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

24/01/2424 January 2024 Cessation of Richard Joseph Leahy as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Notification of Barry James Hykin as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

01/01/241 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Barry James Hykin as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Richard Joseph Leahy as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR BARRY JAMES HYKIN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAHY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053851320001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/03/1112 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/12/1011 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEAHY / 16/12/2009

View Document

01/07/091 July 2009 COMPANY NAME CHANGED WWW.MYNEXTPURCHASE.CO.UK LTD CERTIFICATE ISSUED ON 02/07/09

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEAHY / 01/10/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM MORTIMER HOUSE 40 CHATSWORTH PARADE PETTS WOOD KENT BR5 1DE UK

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM CARRICK HOUSE 36 STATION SQUARE PETTS WOOD ORPINGTON KENT BR5 1NA UNITED KINGDOM

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ALISON THORNBERRY

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JARED O'LOUGHNANE

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 4 VICTORIA WORKS FAIRWAY, PETTS WOOD, ORPINGTON KENT BR5 1EG

View Document

06/03/086 March 2008 SECRETARY APPOINTED MRS ALISON THORNBERRY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY STEVEN ATKINS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR RICHARD LEAHY

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company