Advanced company searchLink opens in new window

MORTONS OF HORNCASTLE HOLDINGS LIMITED

Company number 12145584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mrs Helen Elizabeth Harness on 8 April 2021
02 Nov 2022 AA Accounts for a small company made up to 31 January 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
18 May 2021 AA Accounts for a small company made up to 31 January 2021
18 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
15 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 January 2021
26 Feb 2020 SH08 Change of share class name or designation
26 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 PSC08 Notification of a person with significant control statement
21 Oct 2019 SH20 Statement by Directors
21 Oct 2019 SH19 Statement of capital on 21 October 2019
  • GBP 4,800,000
21 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
21 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 12,800,000
17 Oct 2019 SH08 Change of share class name or designation
17 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Newspaper House Morton Way Horncastle Lincolnshire LN9 6JR on 16 October 2019
16 Oct 2019 AP03 Appointment of Mrs Kathryn Alexandra Pinder as a secretary on 16 October 2019
14 Oct 2019 PSC07 Cessation of Philip Howard Sharpe as a person with significant control on 30 September 2019
17 Sep 2019 CH01 Director's details changed for Mrs Helen Elizabeth Harness on 17 September 2019
03 Sep 2019 AP01 Appointment of Mrs Helen Elizabeth Harness as a director on 3 September 2019
03 Sep 2019 AP01 Appointment of Mrs Angela Mary Spencer as a director on 3 September 2019