MORTAR DEVELOPMENTS PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 2 Plumptre Square Nottingham NG1 1JF England to 2 Pemberton Street Nottingham Nottinghamshire NG1 1GS on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Robert Samuel Monk on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Cessation of Charles Fish as a person with significant control on 2020-03-10

View Document

09/07/219 July 2021 Change of details for Mr Robert Samuel Monk as a person with significant control on 2020-03-10

View Document

09/07/219 July 2021 Cessation of Samuel Anthony Monk as a person with significant control on 2020-03-10

View Document

09/07/219 July 2021 Cessation of Sophie Fish as a person with significant control on 2020-03-10

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 10/03/20 STATEMENT OF CAPITAL GBP 42

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE FISH

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES FISH

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MONK

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH FISH / 13/11/2017

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL MONK / 13/11/2017

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANTHONY MONK / 13/11/2017

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MRS SOPHIE FISH

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL MONK

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 7 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ANTHONY MONK / 29/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANTHONY MONK / 29/08/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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