CHAS MORTIMER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewLiquidators' statement of receipts and payments to 2024-03-06

View Document

10/06/2510 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-06

View Document

29/05/2529 May 2025 Resolutions

View Document

23/03/2323 March 2023 Statement of affairs

View Document

15/03/2315 March 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Quadrant House 4 Thomas More Square London E1W 1YW on 2023-03-15

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELTON HOLDINGS (KENT) LTD

View Document

19/05/2119 May 2021 CESSATION OF CHARLES SUMMERS MORTIMER AS A PSC

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORTIMER

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR MARK SHELTON

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE MUNDAY

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MRS HAYLEY CAROLINE SHELTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

07/01/207 January 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/11/1822 November 2018 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

05/02/185 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 25/06/12 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED MOTOTRANS (KENT) LIMITED CERTIFICATE ISSUED ON 25/06/12

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORTIMER / 01/10/2009

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORTIMER / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MUNDAY / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 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