Established in 1993, Mortons Catering Ltd are based in West Midlands, it's status is listed as "Active". This company has 2 directors listed as Salisbury, Sebastien, Salisbury, Susan Lindsey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALISBURY, Sebastien | 10 April 2019 | - | 1 |
SALISBURY, Susan Lindsey | 15 February 1995 | 03 August 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
RESOLUTIONS - N/A | 15 February 2019 | |
CC04 - Statement of companies objects | 15 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 February 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 February 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
CH01 - Change of particulars for director | 04 November 2010 | |
CH03 - Change of particulars for secretary | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363a - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 15 April 2000 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 04 July 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 08 August 1996 | |
RESOLUTIONS - N/A | 21 May 1996 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 09 June 1995 | |
RESOLUTIONS - N/A | 28 April 1995 | |
AA - Annual Accounts | 28 April 1995 | |
288 - N/A | 22 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1994 | |
287 - Change in situation or address of Registered Office | 14 October 1994 | |
363s - Annual Return | 17 June 1994 | |
395 - Particulars of a mortgage or charge | 04 December 1993 | |
395 - Particulars of a mortgage or charge | 12 October 1993 | |
288 - N/A | 15 September 1993 | |
288 - N/A | 15 September 1993 | |
288 - N/A | 15 September 1993 | |
287 - Change in situation or address of Registered Office | 15 September 1993 | |
CERTNM - Change of name certificate | 06 September 1993 | |
NEWINC - New incorporation documents | 07 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 14 August 2001 | Fully Satisfied |
N/A |
Debenture | 09 August 2001 | Outstanding |
N/A |
Mortgage debenture | 02 December 1993 | Fully Satisfied |
N/A |
Rent deposit deed | 30 September 1993 | Outstanding |
N/A |