MORTIMER FIELDS MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Termination of appointment of Julian Webb as a director on 2023-09-28 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
11/08/2111 August 2021 | Termination of appointment of Stewart Ian Harris as a director on 2021-08-11 |
11/08/2111 August 2021 | Termination of appointment of Jayne Blake as a secretary on 2021-08-11 |
11/08/2111 August 2021 | Registered office address changed from Rectory House Thame Road Haddenham Aylesbury HP17 8DA United Kingdom to Twining House 294 Banbury Road Oxford OX2 7ED on 2021-08-11 |
11/08/2111 August 2021 | Appointment of Mr Julian Webb as a director on 2021-08-11 |
11/08/2111 August 2021 | Appointment of Mr Robert Henry Thomson as a director on 2021-08-11 |
11/08/2111 August 2021 | Termination of appointment of Paul Andrew Wills as a director on 2021-08-11 |
11/08/2111 August 2021 | Termination of appointment of Simon Peter Vickers as a director on 2021-08-11 |
11/08/2111 August 2021 | Termination of appointment of David Ullathorne as a director on 2021-08-11 |
11/08/2111 August 2021 | Cessation of Rectory Homes Limited as a person with significant control on 2021-08-11 |
11/08/2111 August 2021 | Notification of a person with significant control statement |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-08-11 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON |
08/09/208 September 2020 | DIRECTOR APPOINTED MR STEWART HARRIS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN HUMPHREYS |
12/02/2012 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
08/10/198 October 2019 | ALTER ARTICLES 20/09/2019 |
08/10/198 October 2019 | ARTICLES OF ASSOCIATION |
04/09/194 September 2019 | DIRECTOR APPOINTED MR DARREN HUMPHREYS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR AMER ALKHALIL |
05/07/185 July 2018 | ADOPT ARTICLES 18/06/2018 |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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