MORTIMER CHADWICK GRAY LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Termination of appointment of Marina Hall as a director on 2024-05-13 |
09/05/249 May 2024 | Appointment of Mr Simon James Dolan as a director on 2024-02-28 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Appointment of Shelley Louise Frosdick as a director on 2024-02-28 |
29/02/2429 February 2024 | Appointment of Mr Stuart James Alexander Skinner as a director on 2024-02-28 |
23/01/2423 January 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
20/11/2320 November 2023 | Cessation of Christine Mortimer as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Cessation of Sarah Jane Swales as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Notification of The Pha Group Limited as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Cessation of Kate Imogen Gray as a person with significant control on 2023-11-16 |
31/10/2331 October 2023 | Termination of appointment of Christine Mortimer as a secretary on 2023-10-31 |
31/10/2331 October 2023 | Termination of appointment of Sarah Jane Chadwick as a director on 2023-10-31 |
31/10/2331 October 2023 | Appointment of Marina Hall as a director on 2023-10-31 |
31/10/2331 October 2023 | Appointment of Philip David Hall as a director on 2023-10-31 |
31/10/2331 October 2023 | Termination of appointment of Christine Mortimer as a director on 2023-10-31 |
31/10/2331 October 2023 | Termination of appointment of Kate Imogen Gray as a director on 2023-10-31 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
02/08/232 August 2023 | Change of details for Mrs Sarah Jane Swales as a person with significant control on 2023-08-01 |
02/08/232 August 2023 | Director's details changed for Ms Sarah Jane Chadwick on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Mrs Christine Mortimer on 2023-08-01 |
01/08/231 August 2023 | Secretary's details changed for Mrs Christine Mortimer on 2023-08-01 |
01/08/231 August 2023 | Change of details for Miss Kate Imogen Gray as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mrs Christine Mortimer as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Satisfaction of charge 1 in full |
01/08/231 August 2023 | Satisfaction of charge 3 in full |
01/08/231 August 2023 | Director's details changed for Ms Sarah Jane Chadwick on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Miss Kate Imogen Gray on 2023-08-01 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-04-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-02 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/217 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | ALTER ARTICLES 03/03/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
11/12/1711 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
29/04/1629 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM ALEXANDRA HOUSE, 2 WELL LANE CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4PQ |
13/07/1113 July 2011 | DIVIDENDS 20/06/2011 |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHADWICK / 01/10/2009 |
12/04/1012 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
12/04/1012 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/04/1012 April 2010 | SAIL ADDRESS CREATED |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE IMOGEN GRAY / 01/10/2009 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | ADOPT ARTICLES 18/03/2009 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/04/039 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 53 THE CALLS LEEDS WEST YORKSHIRE LS2 7EY |
19/02/0319 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/029 August 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0129 October 2001 | NC INC ALREADY ADJUSTED 09/10/01 |
29/10/0129 October 2001 | £ NC 1000/100000 09/10 |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF |
06/10/016 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0126 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
26/04/0126 April 2001 | SECRETARY RESIGNED |
02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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