P D MORTIMER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/12/234 December 2023 Director's details changed for Mrs Jane Mortimer on 2023-12-04

View Document

04/12/234 December 2023 Secretary's details changed for Jane Mortimer on 2023-12-04

View Document

26/10/2326 October 2023 Registration of charge 062329330013, created on 2023-10-23

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Satisfaction of charge 062329330012 in full

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

24/03/2224 March 2022 Registration of charge 062329330011, created on 2022-03-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Satisfaction of charge 062329330005 in full

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062329330010

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062329330009

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062329330008

View Document

14/03/1714 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1714 March 2017 ADOPT ARTICLES 08/02/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS JANE MORTIMER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062329330009

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062329330008

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062329330007

View Document

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE ROBINSON / 21/08/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062329330006

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062329330007

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062329330006

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062329330005

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE ROBINSON / 10/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MORTIMER / 10/06/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 HARRISONS CLOSE STAMFORD BRIDGE YORK YO41 1PP

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MORTIMER / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 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