Established in 1999, Mortland Ltd have registered office in Hove in East Sussex, it has a status of "Active". We do not know the number of employees at this organisation. The company has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Joshua James Alexander | 13 March 2020 | - | 1 |
ATKINS, Rebecca Caroline Mary | 01 March 2000 | - | 1 |
STURDY, Adam Michael Nathaniel | 24 September 2018 | - | 1 |
STURDY, Christopher Theodore James | 28 November 2018 | - | 1 |
STURDY, Harriet Catherine Grover, Dr | 13 May 1999 | - | 1 |
STURDY, John Christian Grover, Doctor | 01 March 2000 | 13 March 2020 | 1 |
STURDY, Joseph William Vivian | 23 January 2018 | 13 March 2020 | 1 |
STURDY, Naomi Victoria Louise | 08 March 2000 | 10 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STURDY, Christopher Theodore James | 13 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 04 August 2020 | |
CS01 - N/A | 20 May 2020 | |
CH01 - Change of particulars for director | 15 March 2020 | |
AP01 - Appointment of director | 15 March 2020 | |
TM01 - Termination of appointment of director | 15 March 2020 | |
TM01 - Termination of appointment of director | 15 March 2020 | |
AA - Annual Accounts | 05 March 2020 | |
SH06 - Notice of cancellation of shares | 29 October 2019 | |
SH06 - Notice of cancellation of shares | 29 October 2019 | |
SH06 - Notice of cancellation of shares | 29 October 2019 | |
SH06 - Notice of cancellation of shares | 29 October 2019 | |
SH06 - Notice of cancellation of shares | 29 October 2019 | |
SH03 - Return of purchase of own shares | 29 October 2019 | |
SH03 - Return of purchase of own shares | 29 October 2019 | |
CS01 - N/A | 26 May 2019 | |
AA - Annual Accounts | 23 April 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 07 October 2018 | |
SH01 - Return of Allotment of shares | 28 September 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 01 June 2018 | |
AP01 - Appointment of director | 24 January 2018 | |
SH01 - Return of Allotment of shares | 17 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
CS01 - N/A | 28 May 2017 | |
AA - Annual Accounts | 24 May 2017 | |
MR04 - N/A | 27 February 2017 | |
MR04 - N/A | 27 February 2017 | |
MR04 - N/A | 27 February 2017 | |
MR04 - N/A | 27 February 2017 | |
MR01 - N/A | 02 February 2017 | |
MR01 - N/A | 02 February 2017 | |
MR01 - N/A | 02 February 2017 | |
AR01 - Annual Return | 10 June 2016 | |
SH01 - Return of Allotment of shares | 10 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 05 August 2014 | |
SH06 - Notice of cancellation of shares | 01 August 2014 | |
SH03 - Return of purchase of own shares | 01 August 2014 | |
AA - Annual Accounts | 06 June 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
SH03 - Return of purchase of own shares | 18 June 2013 | |
SH03 - Return of purchase of own shares | 18 June 2013 | |
SH03 - Return of purchase of own shares | 18 June 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 17 April 2012 | |
SH01 - Return of Allotment of shares | 15 November 2011 | |
AR01 - Annual Return | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
AA01 - Change of accounting reference date | 28 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363s - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
AA - Annual Accounts | 05 April 2003 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 31 May 2001 | |
225 - Change of Accounting Reference Date | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2000 | |
363s - Annual Return | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 09 March 2000 | |
225 - Change of Accounting Reference Date | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 18 May 1999 | |
NEWINC - New incorporation documents | 13 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2017 | Outstanding |
N/A |
A registered charge | 27 January 2017 | Outstanding |
N/A |
A registered charge | 27 January 2017 | Outstanding |
N/A |
Guarantee & debenture | 28 July 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 October 2005 | Fully Satisfied |
N/A |
Legal charge | 30 August 2000 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |