MORTIMER CHADWICK GRAY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Marina Hall as a director on 2024-05-13

View Document

09/05/249 May 2024 Appointment of Mr Simon James Dolan as a director on 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Appointment of Shelley Louise Frosdick as a director on 2024-02-28

View Document

29/02/2429 February 2024 Appointment of Mr Stuart James Alexander Skinner as a director on 2024-02-28

View Document

23/01/2423 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

20/11/2320 November 2023 Cessation of Christine Mortimer as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Sarah Jane Swales as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Notification of The Pha Group Limited as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Kate Imogen Gray as a person with significant control on 2023-11-16

View Document

31/10/2331 October 2023 Termination of appointment of Christine Mortimer as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Sarah Jane Chadwick as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Marina Hall as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Philip David Hall as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Christine Mortimer as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Kate Imogen Gray as a director on 2023-10-31

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

02/08/232 August 2023 Change of details for Mrs Sarah Jane Swales as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Ms Sarah Jane Chadwick on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mrs Christine Mortimer on 2023-08-01

View Document

01/08/231 August 2023 Secretary's details changed for Mrs Christine Mortimer on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Miss Kate Imogen Gray as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mrs Christine Mortimer as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Satisfaction of charge 1 in full

View Document

01/08/231 August 2023 Satisfaction of charge 3 in full

View Document

01/08/231 August 2023 Director's details changed for Ms Sarah Jane Chadwick on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Miss Kate Imogen Gray on 2023-08-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 ALTER ARTICLES 03/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

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

View Document

13/07/1113 July 2011 DIVIDENDS 20/06/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHADWICK / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE IMOGEN GRAY / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ADOPT ARTICLES 18/03/2009

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 53 THE CALLS LEEDS WEST YORKSHIRE LS2 7EY

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 NC INC ALREADY ADJUSTED 09/10/01

View Document

29/10/0129 October 2001 £ NC 1000/100000 09/10

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 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